ALCOHOL FOCUS SCOTLAND

Register to unlock more data on OkredoRegister

ALCOHOL FOCUS SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC094096

Incorporation date

01/07/1985

Size

Small

Contacts

Registered address

Registered address

166 Buchanan Street, Glasgow, G1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1985)
dot icon07/04/2026
Termination of appointment of Alison Douglas as a secretary on 2026-03-31
dot icon07/04/2026
Appointment of Mrs Carolyn Mccallum Lochhead as a secretary on 2026-04-01
dot icon16/10/2025
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon02/09/2025
Termination of appointment of Andrew Alasdair Fraser as a director on 2025-08-27
dot icon02/09/2025
Termination of appointment of Jeff Collin as a director on 2025-08-27
dot icon15/07/2025
Director's details changed for Mr Tom Stephen Bennett on 2025-07-14
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/11/2024
Director's details changed for Mr Colin Shevills on 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Memorandum and Articles of Association
dot icon21/05/2024
Appointment of Mrs Louise Ellen Vickers as a director on 2024-05-15
dot icon21/05/2024
Termination of appointment of Ewan Thomas Carmichael as a director on 2024-05-15
dot icon21/05/2024
Appointment of Mr Ewan Thomas Carmichael as a director on 2024-05-15
dot icon21/05/2024
Termination of appointment of James Morris as a director on 2024-05-15
dot icon21/05/2024
Appointment of Dr James Morris as a director on 2024-05-15
dot icon20/05/2024
Appointment of Mr Ewan Thomas Carmichael as a director on 2024-05-15
dot icon20/05/2024
Appointment of Dr James Morris as a director on 2024-05-15
dot icon20/05/2024
Appointment of Dr Andrea Rene Mary Mohan as a director on 2024-05-15
dot icon20/05/2024
Appointment of Dr Nason James Maani Hessari as a director on 2024-05-15
dot icon20/05/2024
Appointment of Mr Colin Shevills as a director on 2024-05-15
dot icon20/02/2024
Termination of appointment of Fiona Elizabeth Doig as a director on 2024-02-09
dot icon11/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/10/2023
Accounts for a small company made up to 2023-03-31
dot icon19/09/2023
Termination of appointment of Hilary Williamson Davison as a director on 2022-11-30
dot icon19/09/2023
Termination of appointment of Jacqueline Lizann Mccarrell as a director on 2023-09-13
dot icon23/01/2023
Termination of appointment of Allan Mooney as a director on 2023-01-20
dot icon18/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Director's details changed for Ms Hilary Willamson Davison on 2022-09-28
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/04/2022
Termination of appointment of Nathan Critchlow as a director on 2022-04-04
dot icon30/09/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Termination of appointment of Mary Gray Cuthbert as a director on 2021-09-23
dot icon20/09/2021
Appointment of Mr Tim Melville Ross as a director on 2021-09-13
dot icon15/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon25/08/2021
Appointment of Dr Joy Elizabeth Mary Tomlinson as a director on 2021-08-21
dot icon12/08/2021
Termination of appointment of Drew Walker as a director on 2021-08-10
dot icon14/07/2021
Appointment of Mr Colin Allan Hutton as a director on 2021-07-01
dot icon11/01/2021
Termination of appointment of Janice Burns as a director on 2021-01-08
dot icon05/11/2020
Director's details changed for Dr Drew Walker on 2020-11-05
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Memorandum and Articles of Association
dot icon12/10/2020
Resolutions
dot icon09/09/2020
Director's details changed for Dr Nathan Critchlow on 2020-09-09
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon20/02/2020
Appointment of Mr Tom Stephen Bennett as a director on 2020-02-19
dot icon19/02/2020
Appointment of Mr Allan Mooney as a director on 2020-02-19
dot icon25/11/2019
Appointment of Ms Janice Burns as a director on 2019-11-20
dot icon22/10/2019
Termination of appointment of Calum Irving as a director on 2019-09-11
dot icon09/10/2019
Termination of appointment of Robert Flett as a director on 2019-09-27
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon28/08/2019
Accounts for a small company made up to 2019-03-31
dot icon27/08/2019
Appointment of Ms Alison Douglas as a secretary on 2019-08-21
dot icon03/10/2018
Director's details changed for Mr Calum Irving on 2018-10-03
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Resolutions
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon13/03/2018
Appointment of Ms Fiona Elizabeth Doig as a director on 2018-03-07
dot icon13/03/2018
Termination of appointment of Wendy Ingledew as a director on 2018-03-07
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Robert Flett as a director on 2017-09-06
dot icon19/09/2017
Appointment of Dr Nathan Critchlow as a director on 2017-09-06
dot icon19/09/2017
Appointment of Miss Jacqueline Lizann Mccarrell as a director on 2017-09-06
dot icon19/09/2017
Appointment of Mr Neil Hunter as a director on 2017-09-06
dot icon18/09/2017
Termination of appointment of Senga Halliday Macdonald as a director on 2017-09-06
dot icon18/09/2017
Termination of appointment of Gerard Bernard Hastings as a director on 2017-09-06
dot icon18/09/2017
Termination of appointment of John Carnochan as a director on 2017-09-06
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon25/11/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Resolutions
dot icon22/09/2016
Appointment of Professor Jeff Collin as a director on 2016-09-07
dot icon22/09/2016
Appointment of Dr Drew Walker as a director on 2016-09-07
dot icon22/09/2016
Appointment of Mr Andrew Alasdair Fraser as a director on 2016-09-07
dot icon22/09/2016
Appointment of Ms Hilary Davison as a director on 2016-09-07
dot icon22/09/2016
Termination of appointment of John Christopher Wigglesworth as a director on 2016-09-07
dot icon22/09/2016
Termination of appointment of Ian Taylor Innes as a director on 2016-09-07
dot icon22/09/2016
Termination of appointment of Ernest Macalpine Armstrong as a director on 2016-09-07
dot icon15/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon02/06/2016
Termination of appointment of Jonathan Roberts as a director on 2016-05-25
dot icon02/06/2016
Termination of appointment of Robert Mclaren as a director on 2016-05-18
dot icon11/12/2015
Termination of appointment of Marsha Scott as a director on 2015-12-02
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Termination of appointment of Henry Norman Miller as a director on 2015-09-23
dot icon30/09/2015
Annual return made up to 2015-09-05 no member list
dot icon19/08/2015
Termination of appointment of Evelyn Gillan as a secretary on 2015-07-14
dot icon14/08/2015
Appointment of Lieut-Colonel Jonathan Roberts as a director on 2015-06-24
dot icon14/08/2015
Appointment of Mr Calum Irving as a director on 2015-06-24
dot icon13/08/2015
Appointment of Mrs Wendy Ingledew as a director on 2015-06-24
dot icon13/08/2015
Appointment of Mr Robert Mclaren as a director on 2015-06-24
dot icon13/08/2015
Termination of appointment of Deborah Ritchie as a director on 2014-12-09
dot icon08/10/2014
Resolutions
dot icon01/10/2014
Annual return made up to 2014-09-05 no member list
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Dr Deborah Ritchie as a director on 2014-08-06
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-05 no member list
dot icon26/09/2013
Director's details changed for Mr John Carnochan on 2013-02-28
dot icon26/09/2013
Termination of appointment of Colin Wilkinson as a director
dot icon26/09/2013
Termination of appointment of Andrew Fraser as a director
dot icon06/12/2012
Resolutions
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-05 no member list
dot icon01/10/2012
Appointment of Mrs Mary Gray Cuthbert as a director
dot icon28/09/2012
Appointment of Senga Macdonald as a director
dot icon28/09/2012
Director's details changed for Mr John Carnochan on 2012-09-28
dot icon28/09/2012
Director's details changed for Dr Ernest Macalpine Armstrong on 2012-09-28
dot icon28/09/2012
Appointment of Mr Colin Alexander Wilkinson as a director
dot icon28/06/2012
Termination of appointment of Brian Mcwilliam as a director
dot icon02/12/2011
Termination of appointment of Stephen Macdonald as a director
dot icon02/12/2011
Termination of appointment of Peter Brunt as a director
dot icon18/11/2011
Full accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-09-05 no member list
dot icon14/06/2011
Appointment of Ms Marsha Scott as a director
dot icon14/06/2011
Appointment of Dr Andrew Kerr Fraser as a director
dot icon14/06/2011
Termination of appointment of Paul Waterson as a director
dot icon14/06/2011
Termination of appointment of Peter Rice as a director
dot icon14/06/2011
Appointment of Mr Brian Mcwilliam as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-05 no member list
dot icon30/09/2010
Director's details changed for Mr Stephen Macdonald on 2010-08-31
dot icon30/09/2010
Director's details changed for Mr Ian Taylor Innes on 2010-08-31
dot icon26/05/2010
Appointment of Dr Evelyn Gillan as a secretary
dot icon26/05/2010
Termination of appointment of Jack Law as a secretary
dot icon08/12/2009
Resolutions
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/09/2009
Annual return made up to 05/09/09
dot icon10/09/2009
Director's change of particulars / henry miller / 10/09/2009
dot icon31/07/2009
Director appointed dr ernest mcalpine armstrong
dot icon27/07/2009
Appointment terminated director joan stuart
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon01/10/2008
Annual return made up to 05/09/08
dot icon01/10/2008
Director appointed prof gerard bernard hastings
dot icon29/09/2008
Director's change of particulars / peter brunt / 31/03/2008
dot icon29/09/2008
Director appointed mr stephen macdonald
dot icon29/09/2008
Director appointed mr john carnochan
dot icon29/09/2008
Director appointed mr ian taylor innes
dot icon29/09/2008
Director appointed rev dr john christopher wigglesworth
dot icon29/09/2008
Appointment terminated director dean logan
dot icon29/09/2008
Secretary's change of particulars / jack law / 23/09/2008
dot icon29/09/2008
Director's change of particulars / harry miller / 23/09/2008
dot icon25/10/2007
Director's particulars changed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Annual return made up to 05/09/07
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon04/05/2007
Director resigned
dot icon12/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon27/11/2006
Annual return made up to 05/09/06
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon08/09/2006
Miscellaneous
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 05/09/05
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon29/11/2004
Resolutions
dot icon22/10/2004
Director resigned
dot icon14/09/2004
Annual return made up to 05/09/04
dot icon04/06/2004
New director appointed
dot icon05/11/2003
Director resigned
dot icon24/09/2003
Annual return made up to 05/09/03
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon04/11/2002
Accounts for a small company made up to 2002-03-31
dot icon16/09/2002
Annual return made up to 05/09/02
dot icon02/10/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon13/09/2001
Annual return made up to 05/09/01
dot icon16/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon06/04/2001
Certificate of change of name
dot icon08/09/2000
Annual return made up to 05/09/00
dot icon08/09/2000
Group accounts for a small company made up to 2000-03-31
dot icon23/03/2000
New secretary appointed
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon20/09/1999
Annual return made up to 05/09/99
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
New secretary appointed
dot icon02/02/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon03/12/1998
Director resigned
dot icon03/12/1998
Director resigned
dot icon31/10/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
Annual return made up to 05/09/98
dot icon23/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon26/06/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon31/01/1998
New director appointed
dot icon28/11/1997
Secretary resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
New secretary appointed;new director appointed
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Annual return made up to 05/09/97
dot icon05/09/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Annual return made up to 05/09/96
dot icon19/08/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon08/12/1995
Registered office changed on 08/12/95 from: 137-145 sauchiehall street glasgow G2 3EP
dot icon11/09/1995
Annual return made up to 05/09/95
dot icon24/08/1995
Partic of mort/charge *
dot icon09/06/1995
New director appointed
dot icon09/06/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Memorandum and Articles of Association
dot icon18/12/1994
Resolutions
dot icon13/12/1994
Director resigned;new director appointed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Annual return made up to 05/09/94
dot icon11/02/1994
Director resigned
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon08/09/1993
Annual return made up to 05/09/93
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon09/09/1992
Annual return made up to 05/09/92
dot icon27/04/1992
New director appointed
dot icon30/01/1992
Director resigned
dot icon30/01/1992
Director resigned
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon28/10/1991
Director resigned
dot icon28/10/1991
Director resigned;new director appointed
dot icon24/09/1991
Annual return made up to 05/09/91
dot icon11/09/1991
New director appointed
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Resolutions
dot icon21/09/1990
Annual return made up to 05/09/90
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/09/1989
Director resigned;new director appointed
dot icon15/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Annual return made up to 29/08/89
dot icon30/06/1989
New director appointed
dot icon16/05/1989
Full accounts made up to 1988-06-30
dot icon20/12/1988
Memorandum and Articles of Association
dot icon20/12/1988
Resolutions
dot icon08/12/1988
Annual return made up to 23/11/88
dot icon08/12/1988
Director resigned;new director appointed
dot icon05/12/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon22/12/1987
Annual return made up to 25/11/87
dot icon17/12/1987
Director resigned;new director appointed
dot icon30/11/1987
Full accounts made up to 1987-06-30
dot icon17/03/1987
Registered office changed on 17/03/87 from: 147 blythswood street glasgow G2 4EN
dot icon27/01/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Annual return made up to 10/12/86
dot icon01/07/1985
Miscellaneous

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
05/09/2026
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert Iain Froude
Director
12/08/1998 - 16/10/2007
2
Foster, Alan, Dr
Director
01/11/1997 - 29/01/1998
3
Mr Cameron Gibson Walker
Director
18/12/1997 - 01/11/1999
2
Wilkinson, Colin Alexander
Director
09/03/2011 - 02/09/2013
2
Hastings, Gerard Bernard, Professor
Director
26/02/2008 - 06/09/2017
6

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 FOCUS SCOTLAND

ALCOHOL FOCUS SCOTLAND is an(a) Active company incorporated on 01/07/1985 with the registered office located at 166 Buchanan Street, Glasgow, G1 2LW. There are currently 12 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 FOCUS SCOTLAND?

toggle

ALCOHOL FOCUS SCOTLAND is currently Active. It was registered on 01/07/1985 .

Where is ALCOHOL FOCUS SCOTLAND located?

toggle

ALCOHOL FOCUS SCOTLAND is registered at 166 Buchanan Street, Glasgow, G1 2LW.

What does ALCOHOL FOCUS SCOTLAND do?

toggle

ALCOHOL FOCUS SCOTLAND operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALCOHOL FOCUS SCOTLAND?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Alison Douglas as a secretary on 2026-03-31.