ALCOHOL & DRUGS ACTION

Register to unlock more data on OkredoRegister

ALCOHOL & DRUGS ACTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094162

Incorporation date

05/07/1985

Size

Full

Contacts

Registered address

Registered address

7 Hadden Street, Aberdeen, AB11 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon10/03/2026
Termination of appointment of Satyavada Venkata Anita Mitra as a director on 2026-03-02
dot icon28/01/2026
Termination of appointment of Ruby Margaret Julie Watt as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Andrea Fraser as a director on 2026-01-27
dot icon05/12/2025
Director's details changed for Mr Gary Mortimer on 2025-12-05
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon22/10/2025
Full accounts made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr Gary Mortimer as a director on 2025-09-23
dot icon28/07/2025
Director's details changed for Mrs Elaine Elizabeth Flett on 2025-07-28
dot icon10/07/2025
Director's details changed for Ms Elaine Elizabeth Mottram on 2024-04-12
dot icon05/02/2025
Termination of appointment of Valerie Jean Ashton as a director on 2025-01-28
dot icon05/02/2025
Termination of appointment of Roger Buckland as a director on 2025-01-28
dot icon02/12/2024
Appointment of Ms Satyavada Venkata Anita Mitra as a director on 2024-12-01
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon06/08/2024
Appointment of Mr Callum Brown as a director on 2024-08-01
dot icon27/03/2024
Appointment of Mr Scott Macpherson as a director on 2024-03-26
dot icon19/02/2024
Appointment of Ms Andrea Fraser as a director on 2024-01-30
dot icon19/01/2024
Termination of appointment of John Robert Willis as a director on 2024-01-19
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/10/2023
Termination of appointment of Helen Catherine Valentine as a secretary on 2023-10-03
dot icon04/10/2023
Appointment of Mr Mark Whittington as a secretary on 2023-10-03
dot icon18/09/2023
Termination of appointment of Helen Catherine Valentine as a director on 2023-08-30
dot icon18/09/2023
Director's details changed for Mr Mark Whittington on 2023-09-14
dot icon06/06/2023
Appointment of Ms Julie Fletcher as a director on 2023-06-01
dot icon02/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/10/2022
Termination of appointment of Kate Malloch as a director on 2022-05-10
dot icon30/09/2022
Termination of appointment of Kim May Bruce as a director on 2022-09-27
dot icon17/06/2022
Appointment of Mr Mark Whittington as a director on 2022-03-27
dot icon17/06/2022
Termination of appointment of Dermot Craig as a director on 2022-03-27
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon03/12/2021
Appointment of Ms Elaine Elizabeth Mottram as a director on 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/10/2021
Termination of appointment of Angela Rennie Joss as a director on 2021-10-18
dot icon29/10/2021
Termination of appointment of Darren Paul Buck as a director on 2021-08-03
dot icon18/08/2021
Director's details changed for Ms Kate Malloch on 2021-08-18
dot icon02/07/2021
Termination of appointment of Thane Lawrie as a director on 2021-06-23
dot icon25/05/2021
Appointment of Ms Kate Malloch as a director on 2021-05-21
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon05/03/2021
Appointment of Mr Dermot Craig as a director on 2021-01-26
dot icon05/03/2021
Appointment of Mr Alan Chalmers as a director on 2021-01-26
dot icon05/03/2021
Appointment of Ms Kim May Bruce as a director on 2021-01-26
dot icon05/03/2021
Appointment of Ms Angela Joss as a director on 2021-01-26
dot icon05/03/2021
Termination of appointment of Rebecca Ellen Riddell as a director on 2021-01-26
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/11/2020
Termination of appointment of Rosemary Moir Cooper as a director on 2020-09-29
dot icon17/11/2020
Termination of appointment of Andrea Fraser as a director on 2020-03-22
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon09/12/2019
Termination of appointment of Barbara Christina Mackay as a director on 2019-05-31
dot icon09/12/2019
Termination of appointment of Sean Matthew Cremer as a director on 2019-06-05
dot icon02/04/2019
Termination of appointment of Stephen Mcphail as a director on 2019-03-20
dot icon05/03/2019
Appointment of Mrs Andrea Fraser as a director on 2019-02-01
dot icon04/03/2019
Appointment of Mr Thane Lawrie as a director on 2019-02-01
dot icon04/03/2019
Appointment of Mrs Valerie Jean Ashton as a director on 2019-02-01
dot icon04/03/2019
Appointment of Mr Sean Matthew Cremer as a director on 2019-02-01
dot icon04/03/2019
Appointment of Mr Darren Paul Buck as a director on 2019-02-01
dot icon04/03/2019
Appointment of Mrs Rosemary Moir Cooper as a director on 2019-02-01
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/11/2018
Termination of appointment of Alexander James Cumming as a director on 2018-08-08
dot icon18/07/2018
Appointment of Mrs Helen Catherine Valentine as a secretary on 2018-06-30
dot icon12/07/2018
Termination of appointment of Alexander James Cumming as a secretary on 2018-06-30
dot icon17/05/2018
Termination of appointment of Colin Macarthur Brown as a director on 2018-01-30
dot icon17/05/2018
Termination of appointment of Colin Macarthur Brown as a director on 2018-01-30
dot icon17/05/2018
Appointment of Dr Rebecca Ellen Riddell as a director on 2018-01-30
dot icon17/05/2018
Appointment of Mrs Helen Catherine Valentine as a director on 2018-01-30
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/11/2017
Termination of appointment of Karen Strickland as a director on 2017-09-26
dot icon07/11/2017
Termination of appointment of Alison Mary Hay as a director on 2017-09-26
dot icon01/03/2017
Resolutions
dot icon08/02/2017
Appointment of Doctor Ruby Margaret Julie Watt as a director on 2017-01-31
dot icon08/02/2017
Appointment of Mr Stephen Mcphail as a director on 2017-01-31
dot icon08/02/2017
Termination of appointment of Wilma Roy Macpherson as a director on 2017-01-31
dot icon08/02/2017
Termination of appointment of Doris Margaret Campbell as a director on 2017-01-31
dot icon12/01/2017
Full accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/11/2016
Termination of appointment of Douglas Mccallum Paterson as a director on 2016-10-25
dot icon27/10/2016
Second filing for the appointment of Mr John Robert Willis as a director
dot icon07/10/2016
Second filing for the appointment of Dr Karen Strickland as a director
dot icon25/05/2016
Appointment of Mr John Robert Willis as a director on 2016-03-15
dot icon18/02/2016
Statement of company's objects
dot icon25/01/2016
Certificate of change of name
dot icon25/01/2016
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/01/2016
Resolutions
dot icon29/12/2015
Appointment of Ms Alison Mary Hay as a director on 2015-11-24
dot icon29/12/2015
Appointment of Dr Karen Strickland as a director on 2015-07-24
dot icon29/12/2015
Appointment of Professor Roger Buckland as a director on 2015-11-24
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon27/11/2015
Termination of appointment of Catherine Elizabeth Wilson as a director on 2015-05-26
dot icon27/11/2015
Annual return made up to 2015-10-31 no member list
dot icon27/11/2015
Termination of appointment of Catherine Elizabeth Wilson as a director on 2015-05-26
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-31 no member list
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-10-31 no member list
dot icon06/09/2013
Appointment of Mrs Catherine Elizabeth Wilson as a director
dot icon06/09/2013
Appointment of Mr Alexander James Cumming as a secretary
dot icon06/09/2013
Termination of appointment of William Taylor as a director
dot icon06/09/2013
Termination of appointment of William Taylor as a secretary
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-31 no member list
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-10-31 no member list
dot icon23/03/2011
Appointment of Mr Colin Macarthur Brown as a director
dot icon20/01/2011
Full accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-10-31 no member list
dot icon26/11/2010
Termination of appointment of Ronald Stark as a director
dot icon26/11/2010
Termination of appointment of William Jamieson as a director
dot icon26/11/2010
Termination of appointment of Robert Allan as a director
dot icon26/11/2010
Termination of appointment of Lynn Mutch as a director
dot icon08/12/2009
Annual return made up to 2009-10-31 no member list
dot icon08/12/2009
Director's details changed for Lynn Patricia Mutch on 2009-10-31
dot icon08/12/2009
Director's details changed for William Alexander Taylor on 2009-10-31
dot icon08/12/2009
Director's details changed for Barbara Christina Mackay on 2009-10-31
dot icon08/12/2009
Director's details changed for Wilma Roy Macpherson on 2009-10-31
dot icon08/12/2009
Director's details changed for Douglas Mccallum Paterson on 2009-10-31
dot icon08/12/2009
Director's details changed for Dr Ronald David Stark on 2009-10-31
dot icon08/12/2009
Director's details changed for Alexander James Cumming on 2009-10-31
dot icon08/12/2009
Director's details changed for William Jamieson on 2009-10-31
dot icon08/12/2009
Director's details changed for Robert Allan on 2009-10-31
dot icon08/12/2009
Director's details changed for Dr Doris Margaret Campbell on 2009-10-31
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon15/10/2009
Appointment of Barbara Christina Mackay as a director
dot icon15/10/2009
Appointment of Douglas Mccallum Paterson as a director
dot icon15/10/2009
Appointment of Alexander James Cumming as a director
dot icon15/10/2009
Termination of appointment of Archibald Robb as a director
dot icon15/10/2009
Termination of appointment of Lorna Buchan as a director
dot icon21/11/2008
Annual return made up to 31/10/08
dot icon21/11/2008
Secretary appointed william alexander taylor
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Appointment terminated director and secretary richard williamson
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon11/12/2007
Annual return made up to 31/10/07
dot icon22/02/2007
Accounts made up to 2006-03-31
dot icon01/12/2006
Annual return made up to 31/10/06
dot icon02/08/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon26/01/2006
Accounts made up to 2005-03-31
dot icon04/11/2005
Annual return made up to 31/10/05
dot icon06/01/2005
Accounts made up to 2004-03-31
dot icon05/12/2004
Annual return made up to 31/10/04
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon19/01/2004
Accounts made up to 2003-03-31
dot icon05/12/2003
Secretary's particulars changed;director's particulars changed
dot icon04/11/2003
Annual return made up to 31/10/03
dot icon31/01/2003
Accounts made up to 2002-03-31
dot icon21/01/2003
Registered office changed on 21/01/03 from: 24 adelphi aberdeen AB11 5BL
dot icon25/11/2002
Director resigned
dot icon15/11/2002
Annual return made up to 31/10/02
dot icon13/08/2002
Registered office changed on 13/08/02 from: 48A union street aberdeen aberdeenshire AB10 1BB
dot icon29/05/2002
Director resigned
dot icon23/05/2002
Partic of mort/charge *
dot icon28/11/2001
Accounts made up to 2001-03-31
dot icon05/11/2001
Annual return made up to 31/10/01
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon13/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Resolutions
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
Director resigned
dot icon25/01/2001
Accounts made up to 2000-03-31
dot icon03/01/2001
Director resigned
dot icon07/11/2000
Annual return made up to 31/10/00
dot icon26/09/2000
Director's particulars changed
dot icon11/08/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon28/02/2000
Director's particulars changed
dot icon11/01/2000
New director appointed
dot icon22/12/1999
Auditor's resignation
dot icon16/12/1999
Accounts made up to 1999-03-31
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon26/11/1999
Annual return made up to 31/10/99
dot icon26/11/1999
New secretary appointed
dot icon29/07/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon22/02/1999
Secretary resigned
dot icon12/02/1999
New director appointed
dot icon11/12/1998
Accounts made up to 1998-03-31
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon04/11/1998
Annual return made up to 31/10/98
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon28/09/1998
Auditor's resignation
dot icon20/07/1998
Memorandum and Articles of Association
dot icon08/05/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon16/04/1998
Memorandum and Articles of Association
dot icon17/03/1998
Accounts made up to 1997-03-31
dot icon19/01/1998
Director resigned
dot icon24/11/1997
New director appointed
dot icon13/11/1997
Annual return made up to 31/10/97
dot icon13/11/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Registered office changed on 22/04/97 from: 34 albyn place aberdeen aberdeenshire AB9 1FW
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon02/01/1997
Director's particulars changed
dot icon02/01/1997
Director's particulars changed
dot icon02/01/1997
Director's particulars changed
dot icon02/01/1997
Director's particulars changed
dot icon19/12/1996
Annual return made up to 31/10/96
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon25/09/1996
Accounts made up to 1996-03-31
dot icon10/09/1996
Director resigned
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Annual return made up to 31/10/95
dot icon26/09/1995
Accounts made up to 1995-03-31
dot icon28/08/1995
Certificate of change of name
dot icon24/08/1995
Resolutions
dot icon10/07/1995
New director appointed
dot icon30/03/1995
Director resigned
dot icon21/02/1995
Director resigned
dot icon13/01/1995
Director resigned
dot icon13/01/1995
Director resigned
dot icon06/01/1995
New director appointed
dot icon06/01/1995
New director appointed
dot icon06/01/1995
Annual return made up to 31/10/94
dot icon08/11/1994
Accounts made up to 1994-03-31
dot icon12/04/1994
Director's particulars changed
dot icon30/03/1994
New director appointed
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Director resigned
dot icon30/03/1994
Annual return made up to 31/10/93
dot icon26/11/1993
Accounts made up to 1993-03-31
dot icon14/07/1993
Director resigned
dot icon16/03/1993
Accounts made up to 1992-03-31
dot icon12/02/1993
New director appointed
dot icon12/02/1993
New director appointed
dot icon11/12/1992
Annual return made up to 31/10/92
dot icon13/11/1992
New director appointed
dot icon20/10/1992
Director resigned
dot icon20/10/1992
Director resigned
dot icon31/01/1992
Annual return made up to 31/10/91
dot icon10/12/1991
New director appointed
dot icon06/11/1991
Accounts made up to 1991-03-31
dot icon03/10/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
Director resigned
dot icon27/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon05/03/1991
Director resigned
dot icon27/02/1991
Annual return made up to 22/10/90
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
New director appointed
dot icon18/10/1990
Director resigned
dot icon15/10/1990
Accounts made up to 1990-03-31
dot icon01/08/1990
Director resigned
dot icon01/08/1990
New director appointed
dot icon02/05/1990
Director resigned
dot icon02/05/1990
Director resigned
dot icon13/12/1989
Annual return made up to 31/10/89
dot icon13/12/1989
Director resigned
dot icon24/11/1989
Director resigned
dot icon24/11/1989
Director resigned
dot icon13/11/1989
Accounts made up to 1989-03-31
dot icon10/10/1989
Secretary's particulars changed
dot icon20/09/1989
Director resigned;new director appointed
dot icon18/05/1989
New director appointed
dot icon18/05/1989
New director appointed
dot icon02/05/1989
Director resigned
dot icon17/11/1988
Annual return made up to 20/09/88
dot icon19/09/1988
Accounts made up to 1988-03-31
dot icon18/03/1988
New director appointed
dot icon18/03/1988
New director appointed
dot icon16/11/1987
Director resigned
dot icon10/11/1987
Director resigned
dot icon28/10/1987
New director appointed
dot icon28/10/1987
Registered office changed on 28/10/87 from: 7 victoria street aberdeen
dot icon28/10/1987
Director resigned
dot icon28/10/1987
Annual return made up to 01/09/87
dot icon16/09/1987
Accounts made up to 1987-03-31
dot icon16/09/1987
Accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Anne Marie
Director
16/04/1997 - 28/10/1999
1
Murphy, Mary Bernadette
Director
03/07/1995 - 14/01/1998
7
Irving, Susan Ann
Director
14/12/1992 - 01/04/1996
6
Joss, Angela Rennie
Director
26/01/2021 - 18/10/2021
2
Wilson, Catherine Elizabeth
Director
28/05/2013 - 26/05/2015
2

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 & DRUGS ACTION

ALCOHOL & DRUGS ACTION is an(a) Active company incorporated on 05/07/1985 with the registered office located at 7 Hadden Street, Aberdeen, AB11 6NU. There are currently 8 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 & DRUGS ACTION?

toggle

ALCOHOL & DRUGS ACTION is currently Active. It was registered on 05/07/1985 .

Where is ALCOHOL & DRUGS ACTION located?

toggle

ALCOHOL & DRUGS ACTION is registered at 7 Hadden Street, Aberdeen, AB11 6NU.

What does ALCOHOL & DRUGS ACTION do?

toggle

ALCOHOL & DRUGS ACTION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ALCOHOL & DRUGS ACTION?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Satyavada Venkata Anita Mitra as a director on 2026-03-02.