ALCOHOL SUPPORT LIMITED
ALBYN HOUSE ASSOCIATION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC076630
Status Active
Incorporation Date 12 November 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ALCOHOL SUPPORT LIMITED are www.alcoholsupport.co.uk, and www.alcohol-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcohol Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC076630. Alcohol Support Limited has been working since 12 November 1981. The present status of the company is Active. The registered address of Alcohol Support Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. CHRYSTALL, Elizabeth Mary is a Director of the company. FERGUSON, John Alexander, Rev Dr is a Director of the company. FRASER, Carol Anne is a Director of the company. IRONSIDE, Leonard, Councillor is a Director of the company. LAWSON, Alexander James is a Director of the company. SHAWCROSS, Christian is a Director of the company. Director ATKINSON, Rhona Joan Gillanders has been resigned. Director ATKINSON, Rhona Joan Gillanders has been resigned. Director BLENCOWE, David Anthony has been resigned. Director COLDWELLS, Adam, Dr has been resigned. Director FRASER, Carol Anne has been resigned. Director FRYER, David Frederick has been resigned. Director HADDEN, John Alexander has been resigned. Director HALL, Andrew has been resigned. Director HAMILTON, Alexander has been resigned. Director HARGREAVES, Eric has been resigned. Director HARPER, Hall Hamilton has been resigned. Director LAWRIE, Donald Sinclair has been resigned. Director LESLIE, Gordon, Councillor has been resigned. Director LESLIE, Gordon, Councillor has been resigned. Director LETTS, Irene Penelope Suzanne has been resigned. Director MACCOLL, Alan Ewan has been resigned. Director MACDONALD, Senga Halliday has been resigned. Director MACPHERSON, Dugald has been resigned. Director MATHERS, Alexander Irvine has been resigned. Director MCBRIDE, George Michael has been resigned. Director MCDONALD, Janis has been resigned. Director MCWILLIAM, Brian has been resigned. Director MENNIE, George Hardie, Dr has been resigned. Director MILLER, Paul George Joseph has been resigned. Director MURRAY, Eric John has been resigned. Director PILLEY, Catherine Rose has been resigned. Director ROBB, Archibald has been resigned. Director ROBINSON, Peter has been resigned. Director ROCKWELL, Peter William has been resigned. Director SHELDON, Elizabeth Amelia has been resigned. Director SMITH, William Angus has been resigned. Director STALKER, Fiona Stephanie has been resigned. Director STALKER, William has been resigned. Director WIGHTON, Susan Joyce has been resigned. Director WILSON, Scott has been resigned. Director WISNIEWSKI, Witold has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors


Director
CHRYSTALL, Elizabeth Mary
Appointed Date: 27 June 2013
77 years old

Director
FERGUSON, John Alexander, Rev Dr
Appointed Date: 06 October 2014
62 years old

Director
FRASER, Carol Anne
Appointed Date: 08 July 2014
72 years old

Director
IRONSIDE, Leonard, Councillor
Appointed Date: 06 October 2014
75 years old

Director
LAWSON, Alexander James
Appointed Date: 29 July 2014
39 years old

Director
SHAWCROSS, Christian
Appointed Date: 03 October 2013
52 years old

Resigned Directors

Director
ATKINSON, Rhona Joan Gillanders
Resigned: 19 March 2007
Appointed Date: 26 May 2003
65 years old

Director
ATKINSON, Rhona Joan Gillanders
Resigned: 22 November 1999
Appointed Date: 24 July 1997
65 years old

Director
BLENCOWE, David Anthony
Resigned: 07 February 2014
Appointed Date: 08 March 2013
78 years old

Director
COLDWELLS, Adam, Dr
Resigned: 29 March 2012
Appointed Date: 16 October 1998
56 years old

Director
FRASER, Carol Anne
Resigned: 31 October 2011
Appointed Date: 21 February 2011
72 years old

Director
FRYER, David Frederick
Resigned: 06 July 2013
Appointed Date: 19 October 2011
72 years old

Director
HADDEN, John Alexander
Resigned: 13 January 2000
63 years old

Director
HALL, Andrew
Resigned: 12 May 2009
Appointed Date: 23 September 2008
79 years old

Director
HAMILTON, Alexander
Resigned: 18 December 2007
Appointed Date: 18 May 1994
84 years old

Director
HARGREAVES, Eric
Resigned: 16 January 1997
Appointed Date: 18 April 1989
88 years old

Director
HARPER, Hall Hamilton
Resigned: 25 April 2011
Appointed Date: 21 February 2011
76 years old

Director
LAWRIE, Donald Sinclair
Resigned: 18 December 2007
93 years old

Director
LESLIE, Gordon, Councillor
Resigned: 08 November 2012
Appointed Date: 02 September 1999
79 years old

Director
LESLIE, Gordon, Councillor
Resigned: 19 February 2007
Appointed Date: 02 September 1999
79 years old

Director
LETTS, Irene Penelope Suzanne
Resigned: 15 October 2010
Appointed Date: 23 November 2009
72 years old

Director
MACCOLL, Alan Ewan
Resigned: 20 January 1993
87 years old

Director
MACDONALD, Senga Halliday
Resigned: 22 January 1998
Appointed Date: 17 February 1994
71 years old

Director
MACPHERSON, Dugald
Resigned: 17 December 2007
Appointed Date: 24 October 2006
73 years old

Director
MATHERS, Alexander Irvine
Resigned: 27 April 1992
106 years old

Director
MCBRIDE, George Michael
Resigned: 02 July 2014
Appointed Date: 15 May 2012
73 years old

Director
MCDONALD, Janis
Resigned: 08 December 1998
Appointed Date: 22 January 1996
65 years old

Director
MCWILLIAM, Brian
Resigned: 15 October 2003
Appointed Date: 01 April 2000
87 years old

Director
MENNIE, George Hardie, Dr
Resigned: 21 July 2008
Appointed Date: 24 October 2006
83 years old

Director
MILLER, Paul George Joseph
Resigned: 12 November 1990

Director
MURRAY, Eric John
Resigned: 26 April 2011
Appointed Date: 21 February 2011
69 years old

Director
PILLEY, Catherine Rose
Resigned: 22 May 2000
Appointed Date: 04 March 1999
62 years old

Director
ROBB, Archibald
Resigned: 16 December 1993
92 years old

Director
ROBINSON, Peter
Resigned: 17 November 2011
Appointed Date: 15 March 2005
85 years old

Director
ROCKWELL, Peter William
Resigned: 16 October 2006
81 years old

Director
SHELDON, Elizabeth Amelia
Resigned: 16 December 1993
99 years old

Director
SMITH, William Angus
Resigned: 18 December 2007
Appointed Date: 24 October 2006
84 years old

Director
STALKER, Fiona Stephanie
Resigned: 18 December 2007
Appointed Date: 19 February 2007
54 years old

Director
STALKER, William
Resigned: 15 May 2006
Appointed Date: 17 November 1993
79 years old

Director
WIGHTON, Susan Joyce
Resigned: 08 March 2013
Appointed Date: 29 March 2012
66 years old

Director
WILSON, Scott
Resigned: 19 February 2007
Appointed Date: 20 July 2000
61 years old

Director
WISNIEWSKI, Witold
Resigned: 31 July 2014
Appointed Date: 11 October 2012
42 years old

ALCOHOL SUPPORT LIMITED Events

27 Mar 2017
Confirmation statement made on 22 October 2016 with updates
09 Feb 2017
Total exemption full accounts made up to 31 March 2016
21 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
31 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 155 more events
29 Dec 1986
Annual return made up to 02/10/86

22 Dec 1986
Registered office changed on 22/12/86 from: 6 bon-accord square aberdeen

20 Oct 1986
Director resigned

01 Sep 1986
Director resigned

12 Nov 1981
Incorporation

ALCOHOL SUPPORT LIMITED Charges

21 December 2004
Standard security
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 old mill road, aberdeen ABN18685.
19 June 2004
Standard security
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Aberdeen City Council
Description: That area of ground extending 614.20 square metres…
19 June 2004
Standard security
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse properties known as and forming 76/78 dee…