ACTION ON DEPRESSION

Company Documents

DateDescription
16/01/1716 January 2017 DIRECTOR APPOINTED MRS JANE SUSAN DONOGHUE

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CUNNINGHAM

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR MEL MCKENDRICK

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH HOLLAND / 23/09/2014

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS MICHELLE BRUCE

View Document

11/09/1511 September 2015 09/09/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON KYLE

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOGLE

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED ALYSON BRUCE PAUL

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELIZABETH MALLON / 09/08/2014

View Document

23/09/1423 September 2014 09/09/14 NO MEMBER LIST

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOGLE / 09/09/2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH ELIZABETH MALLON / 09/08/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
THORN HOUSE 5
ROSE STREET
EDINBURGH
MIDLOTHIAN
EH2 2PR
SCOTLAND

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DR MEL MCKENDRICK

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ALAN CUNNINGHAM

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCRONE

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOBART

View Document

04/04/144 April 2014 SECRETARY APPOINTED MISS RUTH ELIZABETH MALLON

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ILENA DAY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SWIFT

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ROBERT BOGLE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN THORNBURROW

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BERTIN

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY JONES

View Document

03/10/133 October 2013 09/09/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MS SALLY JANE JONES

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR ALAN ROSS THORNBURROW

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR DAVID ALAN BERTIN

View Document

27/05/1327 May 2013 DIRECTOR APPOINTED MR ALAN SWIFT

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR SASHA MCDOUGALL

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BARR

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CRAWFORD

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MISS ELIZABETH ANN MCKENZIE MCRONE

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS OSULLIVAN

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN GILL

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MS RUTH ELIZABETH MALLON

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 11 ALVA STREET EDINBURGH EH2 4PH

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE HANNAH

View Document

02/10/122 October 2012 09/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ROBERT ALEXANDER GUY STOBART

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MS SASHA LOUISE MCDOUGALL

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MRS NICOLA BARR

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHRIS OSULLIVAN

View Document

26/09/1126 September 2011 09/09/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED DEPRESSION ALLIANCE SCOTLAND CERTIFICATE ISSUED ON 17/05/11

View Document

12/05/1112 May 2011 CHANGE OF NAME 26/04/2011

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JOHN PATERSON

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS O'SULLIVAN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY LOVE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMULLEN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE HALL

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HANNAH / 09/09/2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR TONY STEVENSON

View Document

15/09/1015 September 2010 09/09/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE HALL / 09/09/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED DR SIMON DAVID KYLE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS O'SULLIVAN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DR BRIAN JOHN MCMULLEN

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN SADDLER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

19/10/0919 October 2009 09/09/09

View Document

17/08/0917 August 2009 DIRECTOR'S PARTICULARS CHRISTOPHER O'SULLIVAN

View Document

13/08/0913 August 2009 DIRECTOR'S PARTICULARS TONY STEVENSON

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JOANNE ELIZABETH HANNAH

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MIKE HALL

View Document

24/01/0924 January 2009 Appointment Terminate, Director Jo Butt Logged Form

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED JO BUTT

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED GERALD MCPARTLIN

View Document

07/10/087 October 2008 DIRECTOR RESIGNED DOROTHY MACKENZIE

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 09/09/08

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED DEIRDRIE FRASER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: 3 GROSVENOR GARDENS EDINBURGH EH12 5JU

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED JOHN HARRON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED JO BUTT

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 09/09/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 09/09/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 09/09/05

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 09/09/04;SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company