HELENSBURGH ADDICTION REHABILITATION TEAM
PORT OF MENTEITH

Hellopages » Stirling » Stirling » FK8 3LE

Company number SC246670
Status Liquidation
Incorporation Date 27 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PER ASM RECOVERY LIMITED, GLENHEAD HOUSE, PORT OF MENTEITH, STIRLING, FK8 3LE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10 ; Registered office address changed from 52 West Princes Street Helensburgh Argyll & Bute G84 8UG to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 21 February 2017; Termination of appointment of Sonja Lorraine Aitken as a director on 10 December 2016. The most likely internet sites of HELENSBURGH ADDICTION REHABILITATION TEAM are www.helensburghaddictionrehabilitation.co.uk, and www.helensburgh-addiction-rehabilitation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Helensburgh Addiction Rehabilitation Team is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC246670. Helensburgh Addiction Rehabilitation Team has been working since 27 March 2003. The present status of the company is Liquidation. The registered address of Helensburgh Addiction Rehabilitation Team is Per Asm Recovery Limited Glenhead House Port of Menteith Stirling Fk8 3le. . WALKER, Samuel James Wharton is a Secretary of the company. GILLIES, Robert is a Director of the company. MURRAY, Elizabeth is a Director of the company. WALKER, Denise Norma is a Director of the company. WALKER, Samuel James Wharton is a Director of the company. Secretary MACNAB, Robert Iain has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director AITKEN, Sonja Lorraine has been resigned. Director BEAVERS, Denise Evelyn has been resigned. Director FRENCH, Audrey has been resigned. Director MACNAB, Robert Iain has been resigned. Director MCINTYRE, William Leckie has been resigned. Director MITCHEL, Dugald Mclean has been resigned. Director MURRAY, Elizabeth has been resigned. Director ROBERTSON, Rosemary has been resigned. Director STEVENSON, Archibald Mackinnon has been resigned. Director STIRLING, John Frank has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WALKER, Samuel James Wharton
Appointed Date: 01 April 2014

Director
GILLIES, Robert
Appointed Date: 20 November 2014
64 years old

Director
MURRAY, Elizabeth
Appointed Date: 01 May 2012
75 years old

Director
WALKER, Denise Norma
Appointed Date: 18 March 2014
67 years old

Director
WALKER, Samuel James Wharton
Appointed Date: 10 February 2009
71 years old

Resigned Directors

Secretary
MACNAB, Robert Iain
Resigned: 31 March 2014
Appointed Date: 27 January 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
AITKEN, Sonja Lorraine
Resigned: 10 December 2016
Appointed Date: 31 January 2011
86 years old

Director
BEAVERS, Denise Evelyn
Resigned: 31 March 2014
Appointed Date: 06 July 2011
76 years old

Director
FRENCH, Audrey
Resigned: 01 March 2005
Appointed Date: 12 May 2004
57 years old

Director
MACNAB, Robert Iain
Resigned: 31 March 2014
Appointed Date: 08 May 2009
91 years old

Director
MCINTYRE, William Leckie
Resigned: 31 March 2014
Appointed Date: 31 January 2011
90 years old

Director
MITCHEL, Dugald Mclean
Resigned: 16 July 2010
Appointed Date: 10 February 2009
71 years old

Director
MURRAY, Elizabeth
Resigned: 28 February 2008
Appointed Date: 27 January 2004
75 years old

Director
ROBERTSON, Rosemary
Resigned: 31 March 2011
Appointed Date: 27 January 2004
85 years old

Director
STEVENSON, Archibald Mackinnon
Resigned: 01 June 2009
Appointed Date: 10 May 2004
75 years old

Director
STIRLING, John Frank
Resigned: 11 January 2013
Appointed Date: 27 January 2004
94 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 27 March 2003
Appointed Date: 27 March 2003

HELENSBURGH ADDICTION REHABILITATION TEAM Events

27 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-10

21 Feb 2017
Registered office address changed from 52 West Princes Street Helensburgh Argyll & Bute G84 8UG to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 21 February 2017
15 Dec 2016
Termination of appointment of Sonja Lorraine Aitken as a director on 10 December 2016
15 Dec 2016
Director's details changed for Mr Robert Gillies on 8 December 2016
20 Apr 2016
Annual return made up to 23 March 2016 no member list
...
... and 55 more events
18 Jan 2004
Registered office changed on 18/01/04 from: 69 sinclair street helensburgh dunbartonshire G84 8TG
13 Apr 2003
Director resigned
13 Apr 2003
Director resigned
13 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation