ACTION ON DEPRESSION

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

    Company NameACTION ON DEPRESSION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC255656
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ACTION ON DEPRESSION?

    • Other human health activities (86900) / Human health and social work activities

    Where is ACTION ON DEPRESSION located?

    Registered Office Address
    Eurobusiness Centre
    21-23 Hill Street
    EH2 3JP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION ON DEPRESSION?

    Previous Company Names
    Company NameFromUntil
    DEPRESSION ALLIANCE SCOTLANDSep 09, 2003Sep 09, 2003

    What are the latest accounts for ACTION ON DEPRESSION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ACTION ON DEPRESSION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2016

    20 pagesAA

    Termination of appointment of Michelle Bruce as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Jane Susan Donoghue as a director on Mar 30, 2017

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mrs Jane Susan Donoghue as a director on Jan 14, 2017

    2 pagesAP01

    Confirmation statement made on Sep 09, 2016 with updates

    4 pagesCS01

    Termination of appointment of Alan Cunningham as a director on Mar 14, 2016

    1 pagesTM01

    Termination of appointment of Mel Mckendrick as a director on Mar 14, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    20 pagesAA

    Secretary's details changed for Mrs Ruth Elizabeth Holland on Sep 23, 2014

    1 pagesCH03

    Annual return made up to Sep 09, 2015 no member list

    5 pagesAR01

    Appointment of Mrs Michelle Bruce as a director on Jun 15, 2015

    2 pagesAP01

    Appointment of Alyson Bruce Paul as a director on May 11, 2015

    2 pagesAP01

    Termination of appointment of Simon David Kyle as a director on May 11, 2015

    1 pagesTM01

    Termination of appointment of Robert Bogle as a director on May 04, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to Sep 09, 2014 no member list

    6 pagesAR01

    Registered office address changed from Thorn House 5 Rose Street Edinburgh Midlothian EH2 2PR Scotland to Eurobusiness Centre 21-23 Hill Street Edinburgh EH2 3JP on Sep 23, 2014

    1 pagesAD01

    Director's details changed for Ms Ruth Elizabeth Mallon on Aug 09, 2014

    2 pagesCH01

    Director's details changed for Mr Robert Bogle on Sep 09, 2014

    2 pagesCH01

    Who are the officers of ACTION ON DEPRESSION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Ruth Elizabeth
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Secretary
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    186582980002
    HOLLAND, Ruth Elizabeth
    5 Rose Street
    EH2 6PR Edinburgh
    Thorn House
    Scotland
    Director
    5 Rose Street
    EH2 6PR Edinburgh
    Thorn House
    Scotland
    ScotlandBritish173197650002
    PAUL, Alyson Bruce
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    ScotlandBritish198540850001
    DAY, Ilena Philippa
    39 Colinton Mains Grove
    EH13 9DG Edinburgh
    Midlothian
    Secretary
    39 Colinton Mains Grove
    EH13 9DG Edinburgh
    Midlothian
    British92269700002
    DAY, Ilena Philippa
    39 Colinton Mains Grove
    EH13 9DG Edinburgh
    Midlothian
    Secretary
    39 Colinton Mains Grove
    EH13 9DG Edinburgh
    Midlothian
    British92269700002
    SADDLER, Brian William
    27 Station Road
    EH29 9BB Kirkliston
    West Lothian
    Secretary
    27 Station Road
    EH29 9BB Kirkliston
    West Lothian
    British92269660001
    STOLLERY, Ben
    1f2 50 Albion Road
    EH7 5QJ Edinburgh
    Midlothian
    Secretary
    1f2 50 Albion Road
    EH7 5QJ Edinburgh
    Midlothian
    British99059320001
    AUSTIN, Evelyn
    31 Primrose Terrace
    EH11 1PE Edinburgh
    Director
    31 Primrose Terrace
    EH11 1PE Edinburgh
    British92269690001
    BARR, Nicola Jane
    5
    Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Midlothian
    Scotland
    Director
    5
    Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Midlothian
    Scotland
    ScotlandBritish166603690001
    BENNETT, William Walter
    1 St Fillans Terrace
    EH10 5NH Edinburgh
    Midlothian
    Director
    1 St Fillans Terrace
    EH10 5NH Edinburgh
    Midlothian
    British84335400001
    BENNETT, William Walter
    1 St Fillans Terrace
    EH10 5NH Edinburgh
    Midlothian
    Director
    1 St Fillans Terrace
    EH10 5NH Edinburgh
    Midlothian
    British84335400001
    BERTIN, David Alan
    Arnprior
    FK8 3HA Stirling
    Arnfinlay
    Scotland
    Director
    Arnprior
    FK8 3HA Stirling
    Arnfinlay
    Scotland
    ScotlandBritish178557400001
    BOGLE, Robert
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    United KingdomScottish184981750002
    BRUCE, Michelle
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    ScotlandBritish200899490001
    BUTT, Jo
    Main Street
    Davidsons Mains
    EH4 5AB Edinburgh
    94
    Director
    Main Street
    Davidsons Mains
    EH4 5AB Edinburgh
    94
    British128698090001
    CRAWFORD, Stuart Warrington
    The Three Gables
    Newlands, Gifford
    EH41 4PJ Haddington
    East Lothian
    Director
    The Three Gables
    Newlands, Gifford
    EH41 4PJ Haddington
    East Lothian
    ScotlandBritish94221410001
    CUNNINGHAM, Alan
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    ScotlandScottish189938490001
    DONOGHUE, Jane Susan
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    ScotlandScottish43458560003
    FRASER, Deirdrie Marianne
    3f, 159 High Street
    EH1 1SR Edinburgh
    Midlothian
    Director
    3f, 159 High Street
    EH1 1SR Edinburgh
    Midlothian
    British125085100001
    GILL, Iain Duncan
    5 Paisley Gardens
    EH8 7JN Edinburgh
    Midlothian
    Scotland
    Director
    5 Paisley Gardens
    EH8 7JN Edinburgh
    Midlothian
    Scotland
    ScotlandBritish8869180001
    HALL, Mike
    Crossburn Farm Road
    EH45 8EG Peebles
    38
    Borders
    Director
    Crossburn Farm Road
    EH45 8EG Peebles
    38
    Borders
    United KingdomBritish136020430001
    HANNAH, Joanne Elizabeth
    Grange Terrace
    EH9 2LD Edinburgh
    4/2
    Lothian
    Director
    Grange Terrace
    EH9 2LD Edinburgh
    4/2
    Lothian
    ScotlandBritish137379790001
    HARRON, John
    2 Ulster Gardens
    EH8 7JZ Edinburgh
    Midlothian
    Director
    2 Ulster Gardens
    EH8 7JZ Edinburgh
    Midlothian
    British114610280001
    HAWKINS, James Wedderson, Dr
    78 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    Director
    78 Polwarth Terrace
    EH11 1NJ Edinburgh
    Midlothian
    ScotlandEnglish1367060001
    JONES, Allan David
    Cnoc Donn
    Badfearm
    IV22 2JB Aultbea
    Ross Shire
    Director
    Cnoc Donn
    Badfearm
    IV22 2JB Aultbea
    Ross Shire
    British125509060001
    JONES, Sally Jane
    Balgreen Road
    EH12 5UB Edinburgh
    86
    United Kingdom
    Director
    Balgreen Road
    EH12 5UB Edinburgh
    86
    United Kingdom
    ScotlandBritish178568000001
    KYLE, Simon David, Dr
    52 Highburgh Road
    G12 9EH Glasgow
    Flat 1/00
    Director
    52 Highburgh Road
    G12 9EH Glasgow
    Flat 1/00
    UkBritish151441280001
    LAWRIE, John Francis
    14 Greenhill Terrace
    EH10 4BS Edinburgh
    Director
    14 Greenhill Terrace
    EH10 4BS Edinburgh
    ScotlandBritish192980001
    LOVE, Gary
    Petrel Way
    KY11 8GY Dunfermline
    61
    Fife
    Director
    Petrel Way
    KY11 8GY Dunfermline
    61
    Fife
    ScotlandBritish72729900005
    MACKENZIE, Dorothy
    114 Northfield Farm Avenue
    EH8 7QZ Edinburgh
    Midlothian
    Director
    114 Northfield Farm Avenue
    EH8 7QZ Edinburgh
    Midlothian
    British111975550001
    MCALISTER, Graeme William
    6 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    Director
    6 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    ScotlandBritish219634030001
    MCDOUGALL, Sasha Louise
    5
    Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Midlothian
    Scotland
    Director
    5
    Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Midlothian
    Scotland
    ScotlandBritish166343440001
    MCKENDRICK, Mel, Dr
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    Director
    21-23 Hill Street
    EH2 3JP Edinburgh
    Eurobusiness Centre
    Scotland
    ScotlandBritish178320010001
    MCMULLEN, Brian John, Dr
    Kinloss
    IV36 2UE Forres
    Well Cottage
    Director
    Kinloss
    IV36 2UE Forres
    Well Cottage
    UkBritish149605350001
    MCPARTLIN, Gerald Maurice, Doctor
    Caol Mur
    Camusteer
    IV54 8LT Applecross
    Ross-Shire
    Director
    Caol Mur
    Camusteer
    IV54 8LT Applecross
    Ross-Shire
    ScotlandBritish119246960001

    What are the latest statements on persons with significant control for ACTION ON DEPRESSION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 09, 2016The 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