HOPE FOR ADDICTION UK LTD

HOPE FOR ADDICTION UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOPE FOR ADDICTION UK LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC545036
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HOPE FOR ADDICTION UK LTD?

    • Activities of religious organisations (94910) / Other service activities

    Where is HOPE FOR ADDICTION UK LTD located?

    Registered Office Address
    Suite 411 50 Wellington Street
    G2 6HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HOPE FOR ADDICTION UK LTD?

    Previous Company Names
    Company NameFromUntil
    HOPE FOR GLASGOW LIMITEDSep 09, 2016Sep 09, 2016

    What are the latest accounts for HOPE FOR ADDICTION UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HOPE FOR ADDICTION UK LTD?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for HOPE FOR ADDICTION UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    18 pagesAA

    Certificate of change of name

    Company name changed hope for glasgow LIMITED\certificate issued on 21/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2024

    RES15

    Appointment of Mrs Jillian Ferguson as a director on Mar 19, 2024

    2 pagesAP01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    18 pagesAA

    Appointment of Mr Richard Gamble as a director on May 02, 2023

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Victor Walker on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Terence Patrick Murphy Mccutcheon on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Mr Bryan Gordon Duncan on Sep 20, 2022

    2 pagesCH01

    Secretary's details changed for Mr Bryan Gordon Duncan on Sep 20, 2022

    1 pagesCH03

    Change of details for Mr Terence Patrick Murphy Mccutcheon as a person with significant control on Sep 20, 2022

    2 pagesPSC04

    Registered office address changed from 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to Suite 411 50 Wellington Street Glasgow G2 6HJ on Sep 20, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Norman Mackay as a director on Feb 23, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    17 pagesAA

    Notification of Terence Patrick Murphy Mccutcheon as a person with significant control on Oct 19, 2020

    2 pagesPSC01

    Cessation of Bryan Gordon Duncan as a person with significant control on Oct 19, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Eric Macdonald as a director on Sep 04, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    17 pagesAA

    Who are the officers of HOPE FOR ADDICTION UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Bryan Gordon
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Secretary
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    219095650001
    DUNCAN, Bryan Gordon
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    ScotlandBritishChartered Surveyor57331360001
    FERGUSON, Jillian
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411 Baltic Chambers
    Strathclyde
    United Kingdom
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411 Baltic Chambers
    Strathclyde
    United Kingdom
    ScotlandBritishDirector321343520001
    GAMBLE, Richard
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    ScotlandBritishDirector308684700001
    MCCUTCHEON, Terence Patrick Murphy
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    ScotlandBritishCompany Director219094800001
    WALKER, Victor
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    ScotlandBritishCare Services Manager250090840001
    MACDONALD, Eric
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    Director
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    ScotlandBritishGroup Risk Manager209239210001
    MACKAY, Norman
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    Director
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    ScotlandBritishMinister219093690001

    Who are the persons with significant control of HOPE FOR ADDICTION UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence Patrick Murphy Mccutcheon
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    Oct 19, 2020
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 411
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Gordon Duncan
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    Sep 09, 2016
    Suite 411, Baltic Chambers
    50 Wellington Street
    G2 6HJ Glasgow
    50
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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