NORTH EDINBURGH DRUG AND ALCOHOL CENTRE
EDINBURGH NORTH EDINBURGH DRUG ADVICE CENTRE

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6PS

Company number SC154222
Status Active
Incorporation Date 11 November 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 BERNARD STREET, LEITH, EDINBURGH, EH6 6PS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Register inspection address has been changed from 10 Pennywell Court Edinburgh Midlothian EH4 4TZ to 15a Pennywell Court Edinburgh Mid Lothian EH4 4TZ; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of NORTH EDINBURGH DRUG AND ALCOHOL CENTRE are www.northedinburghdrugandalcohol.co.uk, and www.north-edinburgh-drug-and-alcohol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. North Edinburgh Drug and Alcohol Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC154222. North Edinburgh Drug and Alcohol Centre has been working since 11 November 1994. The present status of the company is Active. The registered address of North Edinburgh Drug and Alcohol Centre is 22 Bernard Street Leith Edinburgh Eh6 6ps. . BISSET, Steven is a Director of the company. BLAIKIE, Ross William Hallyburton is a Director of the company. BUDD, John, Dr is a Director of the company. CRAWFORD, Julie is a Director of the company. SKED, John is a Director of the company. Secretary ARMSTRONG, Penny has been resigned. Secretary MACNEIL, Mairi Theresa has been resigned. Secretary WILSON, Jennifer has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ANDERSON, Andrew has been resigned. Director ANDERSON, Stuart has been resigned. Director ARMSTRONG, Penny has been resigned. Director BAILLIE, Stephen has been resigned. Director BUCHANAN, Maureen has been resigned. Director BURTON, Catherine Louise has been resigned. Director BUTLER, James has been resigned. Director CONROY, Edward has been resigned. Director COOKE, Alan Goulding has been resigned. Director ELLIS, Helen has been resigned. Director ELLIS, Sandra has been resigned. Director GALBRAITH, Shirley has been resigned. Director GESSESSE, Tesfahun has been resigned. Director GREGORY, Adele has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director HILL, Peter has been resigned. Director HUNTER, Mary Devine has been resigned. Director JAMES, Paul has been resigned. Director KNOWLES, Justin has been resigned. Director MACDONALD, Angela has been resigned. Director MACNEIL, Mairi Theresa has been resigned. Director MATTHEWS, Iain has been resigned. Director MCCUE, David has been resigned. Director MCGARVEY, Gerard has been resigned. Director MCINTOSH, Iain has been resigned. Director MCMILLAN, Robert Hamilton has been resigned. Director MCMILLAN, Rosemary Winifred has been resigned. Director PRESTON, Tom has been resigned. Director RAIT, Fiona has been resigned. Director RENNIE, Adrian James Tait, Rev has been resigned. Director RUDDEN, Terry Paul has been resigned. Director SLATER, Trevor has been resigned. Director WALLER, James has been resigned. Director WILLIAMS, Alun has been resigned. Director WILSON, George Bell has been resigned. Director WILSON, Jennifer has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
BISSET, Steven
Appointed Date: 19 August 2009
57 years old

Director
BLAIKIE, Ross William Hallyburton
Appointed Date: 06 February 2008
60 years old

Director
BUDD, John, Dr
Appointed Date: 13 October 2005
61 years old

Director
CRAWFORD, Julie
Appointed Date: 02 February 2013
49 years old

Director
SKED, John
Appointed Date: 12 April 1999
90 years old

Resigned Directors

Secretary
ARMSTRONG, Penny
Resigned: 25 February 2004
Appointed Date: 03 September 2003

Secretary
MACNEIL, Mairi Theresa
Resigned: 03 September 2003
Appointed Date: 31 March 1995

Secretary
WILSON, Jennifer
Resigned: 28 January 2015
Appointed Date: 26 May 2004

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 February 1995
Appointed Date: 11 November 1994

Director
ANDERSON, Andrew
Resigned: 01 April 1996
Appointed Date: 11 December 1995
80 years old

Director
ANDERSON, Stuart
Resigned: 01 September 2007
Appointed Date: 15 January 2002
57 years old

Director
ARMSTRONG, Penny
Resigned: 25 February 2004
Appointed Date: 15 January 2002
62 years old

Director
BAILLIE, Stephen
Resigned: 12 October 2005
Appointed Date: 26 May 2004
58 years old

Director
BUCHANAN, Maureen
Resigned: 08 May 1996
Appointed Date: 28 September 1995
73 years old

Director
BURTON, Catherine Louise
Resigned: 08 January 1997
Appointed Date: 28 September 1995
65 years old

Director
BUTLER, James
Resigned: 08 January 1997
Appointed Date: 28 September 1995
68 years old

Director
CONROY, Edward
Resigned: 01 April 2002
Appointed Date: 14 April 1999
68 years old

Director
COOKE, Alan Goulding
Resigned: 01 April 2002
Appointed Date: 12 April 1999
94 years old

Director
ELLIS, Helen
Resigned: 19 September 2004
Appointed Date: 15 January 2002
77 years old

Director
ELLIS, Sandra
Resigned: 01 January 1996
Appointed Date: 28 September 1995
78 years old

Director
GALBRAITH, Shirley
Resigned: 01 January 1996
Appointed Date: 31 March 1995

Director
GESSESSE, Tesfahun
Resigned: 13 January 2010
Appointed Date: 18 June 2008
62 years old

Director
GREGORY, Adele
Resigned: 20 April 2005
Appointed Date: 09 April 2002
68 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 26 October 2011
Appointed Date: 11 November 1994

Director
HILL, Peter
Resigned: 02 November 1995
Appointed Date: 31 March 1995
70 years old

Director
HUNTER, Mary Devine
Resigned: 01 April 2002
Appointed Date: 12 April 1999
79 years old

Director
JAMES, Paul
Resigned: 01 April 2002
Appointed Date: 15 January 2002
69 years old

Director
KNOWLES, Justin
Resigned: 01 April 2002
Appointed Date: 13 January 1997
57 years old

Director
MACDONALD, Angela
Resigned: 01 April 2002
Appointed Date: 17 February 1997
71 years old

Director
MACNEIL, Mairi Theresa
Resigned: 03 September 2003
Appointed Date: 31 March 1995
80 years old

Director
MATTHEWS, Iain
Resigned: 19 August 2009
Appointed Date: 24 January 2007
64 years old

Director
MCCUE, David
Resigned: 09 March 2005
Appointed Date: 03 December 2003
57 years old

Director
MCGARVEY, Gerard
Resigned: 01 April 2002
Appointed Date: 29 October 1996
63 years old

Director
MCINTOSH, Iain
Resigned: 14 December 1998
Appointed Date: 28 September 1995
78 years old

Director
MCMILLAN, Robert Hamilton
Resigned: 01 April 2002
Appointed Date: 28 September 1995
75 years old

Director
MCMILLAN, Rosemary Winifred
Resigned: 14 October 2009
Appointed Date: 24 May 2006
75 years old

Director
PRESTON, Tom
Resigned: 26 May 1997
Appointed Date: 28 September 1995
77 years old

Director
RAIT, Fiona
Resigned: 13 January 1997
Appointed Date: 20 January 1996
74 years old

Director
RENNIE, Adrian James Tait, Rev
Resigned: 26 October 2000
Appointed Date: 05 September 1999
62 years old

Director
RUDDEN, Terry Paul
Resigned: 01 April 2002
Appointed Date: 11 May 1999
63 years old

Director
SLATER, Trevor
Resigned: 16 May 1995
Appointed Date: 31 March 1995
82 years old

Director
WALLER, James
Resigned: 12 April 1999
Appointed Date: 11 December 1995
74 years old

Director
WILLIAMS, Alun
Resigned: 11 May 2011
Appointed Date: 15 January 2002
55 years old

Director
WILSON, George Bell
Resigned: 23 October 1995
Appointed Date: 31 March 1995
82 years old

Director
WILSON, Jennifer
Resigned: 26 May 2004
Appointed Date: 28 January 2004
50 years old

NORTH EDINBURGH DRUG AND ALCOHOL CENTRE Events

13 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Nov 2016
Register inspection address has been changed from 10 Pennywell Court Edinburgh Midlothian EH4 4TZ to 15a Pennywell Court Edinburgh Mid Lothian EH4 4TZ
21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
24 Aug 2016
Termination of appointment of Jennifer Wilson as a secretary on 28 January 2015
30 Nov 2015
Annual return made up to 11 November 2015 no member list
...
... and 125 more events
06 Apr 1995
New director appointed

06 Apr 1995
New director appointed

22 Feb 1995
Memorandum and Articles of Association
22 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1994
Incorporation