ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND

Register to unlock more data on OkredoRegister

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227133

Incorporation date

18/01/2002

Size

Small

Contacts

Registered address

Registered address

107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire DG1 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon22/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon14/10/2025
Accounts for a small company made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Secretary's details changed for Dr Angela Mary Roberts on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Sydney James Barry on 2023-04-17
dot icon17/04/2023
Director's details changed for Mrs Carol Suzanne Reece on 2023-04-17
dot icon17/04/2023
Director's details changed for Mrs Mhairi Lorna Ross on 2023-04-17
dot icon17/04/2023
Secretary's details changed for Dr Angela Mary Roberts on 2023-04-17
dot icon24/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Memorandum and Articles of Association
dot icon24/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Appointment of Mrs Carol Suzanne Reece as a director on 2020-09-28
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Registered office address changed from C/O Lowland Accountancy 166 Irish Street Dumfries Dumfriesshire DG1 2NJ to 107 Lowland Accountancy 107 Irish Street Dumfries Dumfriesshire DG1 2NP on 2019-10-28
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon21/01/2019
Termination of appointment of Gillian Laurie as a director on 2019-01-10
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon09/11/2017
Accounts for a small company made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Director's details changed for Mr Sydney James Barry on 2016-04-01
dot icon01/02/2016
Annual return made up to 2016-01-18 no member list
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon28/07/2015
Termination of appointment of Ronald Alisdair Matthews as a director on 2015-07-27
dot icon25/06/2015
Director's details changed for Mr Sydney James Barry on 2015-05-01
dot icon19/01/2015
Annual return made up to 2015-01-18 no member list
dot icon02/12/2014
Termination of appointment of John Carwin Stewart as a director on 2014-11-24
dot icon28/11/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Miss Karen Louise Irving as a director on 2014-10-06
dot icon21/07/2014
Director's details changed for Mrs Mhairi Lorna Ross on 2011-11-20
dot icon20/01/2014
Annual return made up to 2014-01-18 no member list
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon30/09/2013
Termination of appointment of Heather Brash as a director
dot icon27/09/2013
Termination of appointment of Andrew Alexander as a director
dot icon22/02/2013
Appointment of Mrs Gillian Laurie as a director
dot icon22/02/2013
Appointment of Mr Andrew Alexander as a director
dot icon18/01/2013
Annual return made up to 2013-01-18 no member list
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Termination of appointment of Anne Harrow as a director
dot icon27/01/2012
Annual return made up to 2012-01-18 no member list
dot icon27/01/2012
Registered office address changed from , 29-31 Academy Street, Castle Douglas, Kircudbrughtshire, DG7 1EB on 2012-01-27
dot icon14/10/2011
Full accounts made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-18 no member list
dot icon15/10/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Catherine Smith as a director
dot icon29/09/2010
Termination of appointment of Mike Mclurg as a director
dot icon26/08/2010
Appointment of Mrs Anne Harrow as a director
dot icon26/01/2010
Annual return made up to 2010-01-18 no member list
dot icon26/01/2010
Director's details changed for Mhairi Lorna Ross on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr John Carwin Stewart on 2010-01-26
dot icon26/01/2010
Director's details changed for Catherine Hagan Renee Smith on 2010-01-26
dot icon26/01/2010
Director's details changed for Sydney James Barry on 2010-01-26
dot icon26/01/2010
Director's details changed for Mike Mclurg on 2010-01-26
dot icon26/01/2010
Director's details changed for Ronald Alisdair Matthews on 2010-01-26
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon12/11/2009
Termination of appointment of Anne Ward as a director
dot icon12/05/2009
Director appointed sydney james barry
dot icon07/05/2009
Director appointed mhairi lorna ross
dot icon07/05/2009
Director appointed ronald alisdair matthews
dot icon07/05/2009
Director appointed anne marie ward
dot icon19/01/2009
Annual return made up to 18/01/09
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon07/11/2008
Appointment terminated director lorrain hyland
dot icon22/07/2008
Appointment terminated director elaine wardrop
dot icon04/06/2008
Director appointed john carwin stewart
dot icon21/01/2008
Annual return made up to 18/01/08
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon05/10/2007
Director's particulars changed
dot icon18/01/2007
Annual return made up to 18/01/07
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon18/01/2006
Annual return made up to 18/01/06
dot icon18/01/2006
Director's particulars changed
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon27/01/2005
Annual return made up to 18/01/05
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Secretary's particulars changed
dot icon12/03/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Annual return made up to 18/01/04
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon28/05/2003
Registered office changed on 28/05/03 from: 82 king street, castle douglas, DG7 1AD
dot icon23/01/2003
Annual return made up to 18/01/03
dot icon25/11/2002
New director appointed
dot icon24/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon23/04/2002
Certificate of change of name
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: 24 great king street, edinburgh, lothian EH3 6QN
dot icon21/01/2002
Secretary resigned;director resigned
dot icon21/01/2002
Director resigned
dot icon18/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Mhairi Lorna
Director
27/04/2009 - Present
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
18/01/2002 - 18/01/2002
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
18/01/2002 - 18/01/2002
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
18/01/2002 - 18/01/2002
3784
Stewart, John Carwin
Director
28/04/2008 - 24/11/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND is an(a) Active company incorporated on 18/01/2002 with the registered office located at 107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire DG1 2NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND?

toggle

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND is currently Active. It was registered on 18/01/2002 .

Where is ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND located?

toggle

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND is registered at 107 Lowland Accountancy, 107 Irish Street, Dumfries, Dumfriesshire DG1 2NP.

What does ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND do?

toggle

ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALCOHOL AND DRUGS SUPPORT SOUTH WEST SCOTLAND?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-18 with no updates.