SUBSTANCES SUPPORT SCOTLAND LTD.

SUBSTANCES SUPPORT SCOTLAND LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUBSTANCES SUPPORT SCOTLAND LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC097502
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUBSTANCES SUPPORT SCOTLAND LTD.?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Activities of professional membership organisations (94120) / Other service activities

    Where is SUBSTANCES SUPPORT SCOTLAND LTD. located?

    Registered Office Address
    24 Hill Street
    KY1 1HX Kirkcaldy
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SUBSTANCES SUPPORT SCOTLAND LTD.?

    Previous Company Names
    Company NameFromUntil
    FIFE ALCOHOL SUPPORT SERVICENov 08, 2004Nov 08, 2004
    FIFE ALCOHOL ADVISORY SERVICEJul 18, 1995Jul 18, 1995
    THE FIFE COUNCIL ON ALCOHOLFeb 25, 1986Feb 25, 1986

    What are the latest accounts for SUBSTANCES SUPPORT SCOTLAND LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUBSTANCES SUPPORT SCOTLAND LTD.?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for SUBSTANCES SUPPORT SCOTLAND LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    33 pagesAA

    Certificate of change of name

    Company name changed fife alcohol support service\certificate issued on 24/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 26, 2025

    RES15

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Termination of appointment of David Grant Blair as a director on Sep 04, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 17 Tolbooth Street Kirkcaldy Fife KY1 1RW to 24 Hill Street Kirkcaldy Fife KY1 1HX on Feb 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    33 pagesAA

    Appointment of Mr David Herd Torrance as a director on Jul 05, 2022

    2 pagesAP01

    Appointment of Mr David Grant Blair as a director on May 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alan Hudson Findlay as a director on Apr 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    32 pagesAA

    Termination of appointment of Robert Michael Armour Rae as a secretary on Oct 14, 2020

    1 pagesTM02

    Termination of appointment of Robert Michael Armour Rae as a director on Oct 14, 2020

    1 pagesTM01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Mary Barbour Mckay as a director on Nov 14, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Edward Brett as a director on Aug 23, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    25 pagesAA

    Who are the officers of SUBSTANCES SUPPORT SCOTLAND LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Rory Henderson Dodds
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    ScotlandBritish124975730001
    GIBSON, Robert
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    ScotlandBritish58459640001
    HAMILTON, John Coutts
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    United KingdomBritish85770770001
    HAMILTON, Judy Daisy
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    ScotlandBritish133993030001
    MCKAY, Mary Barbour
    Tolbooth Street
    KY1 1RW Kirkcaldy
    17
    Fife
    Scotland
    Director
    Tolbooth Street
    KY1 1RW Kirkcaldy
    17
    Fife
    Scotland
    ScotlandBritish264606440001
    TORRANCE, David Herd
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    ScotlandScottish297930990001
    BALFOUR, John Charles
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    Secretary
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    British43860001
    FISHER, Hugh Macdonald
    134 Kinghorn Road
    KY3 9JU Burntisland
    Fife
    Secretary
    134 Kinghorn Road
    KY3 9JU Burntisland
    Fife
    British35238270001
    HAMILTON, John Coutts
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Secretary
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    British85770770001
    HOPKINS, Rosemary Anne
    9 Drummond Park
    Crook Of Devon
    KY13 7UX Kinross
    Secretary
    9 Drummond Park
    Crook Of Devon
    KY13 7UX Kinross
    British58343370001
    MOWATT, Kevin
    32 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    Secretary
    32 Muirfield Street
    KY2 6SY Kirkcaldy
    Fife
    British1238960001
    NELLIES, Peter
    9 Moffat Court
    KY6 1JR Glenrothes
    Fife
    Secretary
    9 Moffat Court
    KY6 1JR Glenrothes
    Fife
    British1336440001
    NORRIE, Albert
    Messrs Hutton & Philp 30 Queen Anne Street
    KY12 7AY Dunfermline
    Fife
    Secretary
    Messrs Hutton & Philp 30 Queen Anne Street
    KY12 7AY Dunfermline
    Fife
    British545980001
    RAE, Robert Michael Armour
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Secretary
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    174804880001
    BALFOUR, Jessica
    Little Kinloch
    Little Kinloch, Ladybank
    KY15 7UT Cupar
    Fife
    Director
    Little Kinloch
    Little Kinloch, Ladybank
    KY15 7UT Cupar
    Fife
    United KingdomBritish112587230001
    BALFOUR, John Charles
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    Director
    Kirkforthar House
    Markinch
    KY7 6LS Glenrothes
    Fife
    British43860001
    BARBER, Nicholas
    1 Stormont House
    Promenade
    KY8 4HY Leven
    Fife
    Scotland
    Director
    1 Stormont House
    Promenade
    KY8 4HY Leven
    Fife
    Scotland
    ScotlandBritish58935260002
    BERWICK, Gregor
    12 Needle Street
    Kettlebridge
    KY7 7QG Cupar
    Fife
    Director
    12 Needle Street
    Kettlebridge
    KY7 7QG Cupar
    Fife
    British546010001
    BLACK, Henry Harry Braid
    2 Wyvis Avenue
    Balmossie Mill
    DD5 3ST Broughty Ferry
    Dundee
    Director
    2 Wyvis Avenue
    Balmossie Mill
    DD5 3ST Broughty Ferry
    Dundee
    British63554520002
    BLACK, William Angus
    25 Barnton Road
    KY2 6XD Kirkcaldy
    Fife
    Director
    25 Barnton Road
    KY2 6XD Kirkcaldy
    Fife
    British1050620001
    BLAIR, David Grant
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    Director
    Hill Street
    KY1 1HX Kirkcaldy
    24
    Fife
    Scotland
    ScotlandScottish199080570001
    BORTHWICK, Robert Hamilton
    18b Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    Director
    18b Townsend Crescent
    KY1 1DN Kirkcaldy
    Fife
    ScotlandBritish49950490001
    BRETT, Timothy Edward
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Director
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    ScotlandBritish18025210002
    BRODIE, James Wallace
    9 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    Director
    9 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    British354810001
    CLARK, Margaret
    111 Canmore Road
    KY7 4BJ Glenrothes
    Fife
    Director
    111 Canmore Road
    KY7 4BJ Glenrothes
    Fife
    British35079930001
    CLARKE, William Lawrie, Councillor
    82 Navitie Park
    KY5 8NJ Ballingry
    Fife
    Director
    82 Navitie Park
    KY5 8NJ Ballingry
    Fife
    ScotlandScottish47953940001
    CRUICKSHANK, Gordon Stuart
    22 Millbank
    KY15 5DP Cupar
    Fife
    Director
    22 Millbank
    KY15 5DP Cupar
    Fife
    British72118260001
    CUNNINGHAM, George James
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Director
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    ScotlandScottish183509150001
    CUTHILL, George
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Director
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    ScotlandBritish136216840001
    DOGAN, Monica
    294 Redcraigs
    KY2 6UJ Kirkcaldy
    Fife
    Director
    294 Redcraigs
    KY2 6UJ Kirkcaldy
    Fife
    British90482150001
    FERGUSON, Lesley Ann
    16 Mitchell Street
    KY1 1BD Kirkcaldy
    Fife
    Director
    16 Mitchell Street
    KY1 1BD Kirkcaldy
    Fife
    British1246270001
    FINDLAY, Alan Hudson
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    Director
    17 Tolbooth Street
    Kirkcaldy
    KY1 1RW Fife
    ScotlandBritish196286900001
    FISHER, Hugh Macdonald
    134 Kinghorn Road
    KY3 9JU Burntisland
    Fife
    Director
    134 Kinghorn Road
    KY3 9JU Burntisland
    Fife
    United KingdomBritish35238270001
    FLEMING, Lorna Elizabeth Mary, Dr
    Tolbooth Street
    KY1 1RW Kirkcaldy
    17
    Fife
    Scotland
    Director
    Tolbooth Street
    KY1 1RW Kirkcaldy
    17
    Fife
    Scotland
    ScotlandBritish105511200001
    FRASER, Janet Margaret
    40 Stroma Way
    KY7 6RD Glenrothes
    Fife
    Director
    40 Stroma Way
    KY7 6RD Glenrothes
    Fife
    British49950510001

    What are the latest statements on persons with significant control for SUBSTANCES SUPPORT SCOTLAND LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0