INVERCLYDE ADVOCACY SERVICE

INVERCLYDE ADVOCACY SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINVERCLYDE ADVOCACY SERVICE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC265606
    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 INVERCLYDE ADVOCACY SERVICE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is INVERCLYDE ADVOCACY SERVICE located?

    Registered Office Address
    21 Grey Place
    Greenock
    PA15 1YF Inverclyde
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVERCLYDE ADVOCACY SERVICE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for INVERCLYDE ADVOCACY SERVICE?

    Annual Return
    Last Annual Return

    What are the latest filings for INVERCLYDE ADVOCACY SERVICE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Maire Sweeney as a director on Jun 23, 2014

    3 pagesAP01

    Termination of appointment of Catherine Gillies Crawford Scott as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Michael Alexander Reddy as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Valarie Palmer as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Donald Mcquade as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Donald Mcdonald as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Isobel Carson as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Ian Arthur as a director on Oct 31, 2013

    1 pagesTM01

    Termination of appointment of Marie Sweeney as a secretary on Oct 31, 2013

    1 pagesTM02

    Termination of appointment of Elza Alexander Anderson as a director on Oct 31, 2013

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Mar 29, 2013 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Mar 29, 2012 no member list

    10 pagesAR01

    Appointment of Mrs Valarie Palmer as a director on Oct 05, 2011

    2 pagesAP01

    Appointment of Mr Michael Alexander Reddy as a director on Oct 05, 2011

    2 pagesAP01

    Termination of appointment of Francis Mcentee as a director on Sep 07, 2011

    1 pagesTM01

    Termination of appointment of Robert Logan Cameron as a director on Aug 17, 2011

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Mar 29, 2011 no member list

    10 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Mar 29, 2010 no member list

    6 pagesAR01

    Who are the officers of INVERCLYDE ADVOCACY SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Maire
    Grey Place
    PA15 1YF Greenock
    21
    Inverclyde
    Scotland
    Director
    Grey Place
    PA15 1YF Greenock
    21
    Inverclyde
    Scotland
    Inverclyde ScotlandScottishNone114330900001
    SWEENEY, Marie
    21 Patrick Street
    PA16 8NB Greenock
    Renfrewshire
    Secretary
    21 Patrick Street
    PA16 8NB Greenock
    Renfrewshire
    BritishAdvocacy Manager96709820001
    ANDERSON, Elza Alexander
    7 Ardgowan Crescent
    PA16 0BH Inverkip
    Renfrewshire
    Director
    7 Ardgowan Crescent
    PA16 0BH Inverkip
    Renfrewshire
    ScotlandBritishRetired107629230001
    ARTHUR, Ian
    Mary Street
    PA16 7JX Greenock
    2
    Renfrewshire
    Director
    Mary Street
    PA16 7JX Greenock
    2
    Renfrewshire
    ScotlandBritishNone96709810002
    CAIRNS, Euphemia Faye
    94 Kelso Court
    PA15 4XB Greenock
    Inverclyde
    Director
    94 Kelso Court
    PA15 4XB Greenock
    Inverclyde
    BritishFull Time Carer96709800001
    CAMERON, Robert Logan
    Glen Fruin Road
    PA16 9NT Greenock
    3
    Inverclyde
    Renfrewshire
    Director
    Glen Fruin Road
    PA16 9NT Greenock
    3
    Inverclyde
    Renfrewshire
    ScotlandBritishRetired139718790001
    CARSON, Isobel
    21 Grey Place
    Greenock
    PA15 1YF Inverclyde
    Director
    21 Grey Place
    Greenock
    PA15 1YF Inverclyde
    ScotlandIrishRetired123735620002
    DEVEANEY, Margaret Forbes
    28 North Road
    PA14 5SZ Port Glasgow
    Renfrewshire
    Director
    28 North Road
    PA14 5SZ Port Glasgow
    Renfrewshire
    ScotlandBritishNone96709790001
    MCCABE, Terence Gerard
    23c Fore Street
    PA14 5EE Port Glasgow
    Inverclyde
    Director
    23c Fore Street
    PA14 5EE Port Glasgow
    Inverclyde
    BritishUnemployed96455520001
    MCDONALD, Donald
    Flat 7 East Kirk Court
    7 Regent Street
    PA15 4NA Greenock
    Renfrewshire
    Director
    Flat 7 East Kirk Court
    7 Regent Street
    PA15 4NA Greenock
    Renfrewshire
    ScotlandBritishRetired96709780001
    MCENTEE, Francis
    Dalmally Street
    Gibshill
    PA15 2RD Greenock
    5
    Renfrewshire
    Director
    Dalmally Street
    Gibshill
    PA15 2RD Greenock
    5
    Renfrewshire
    ScotlandBritishRetired108237030002
    MCINTYRE, Brian
    Flat O/1 27
    Regent Street
    PA15 4QY Greenock
    Renfrewshire
    Director
    Flat O/1 27
    Regent Street
    PA15 4QY Greenock
    Renfrewshire
    ScotlandBritishIt Manager116002560001
    MCQUADE, Donald
    2 Cambridge Road
    PA4 0SL Renfrew
    Renfrewshire
    Director
    2 Cambridge Road
    PA4 0SL Renfrew
    Renfrewshire
    ScotlandBritishRetired70125390001
    PALMER, Valarie
    Grey Place
    PA15 1YF Greenock
    21
    Inverclyde
    United Kingdom
    Director
    Grey Place
    PA15 1YF Greenock
    21
    Inverclyde
    United Kingdom
    ScotlandBritishRetired164084300001
    REDDY, Michael Alexander
    21 Grey Place
    Greenock
    PA15 1YF Inverclyde
    Director
    21 Grey Place
    Greenock
    PA15 1YF Inverclyde
    ScotlandScottishRetired164084080001
    SCOTT, Catherine Gillies Crawford
    Wellpark Gardens
    5 Lynedoch Street
    PA15 4AA Greenock
    Renfrewshire
    Director
    Wellpark Gardens
    5 Lynedoch Street
    PA15 4AA Greenock
    Renfrewshire
    ScotlandBritishRetired96709770001
    TARBET, Leila
    64 Lyle Road
    PA16 7QT Greenock
    Renfrewshire
    Director
    64 Lyle Road
    PA16 7QT Greenock
    Renfrewshire
    BritishRetired96709760001
    WATT, Jean Thomson
    Hillhead
    37 Tower Drive
    PA19 1LE Gourock
    Renfrewshire
    Director
    Hillhead
    37 Tower Drive
    PA19 1LE Gourock
    Renfrewshire
    BritishVolunteer Advocate96709750001

    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