LANARKSHIRE ASSOCIATION FOR MENTAL HEALTH - HAMILTON


Company Profile Company Filings

Overview

LANARKSHIRE ASSOCIATION FOR MENTAL HEALTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HAMILTON and has the status: Active.
LANARKSHIRE ASSOCIATION FOR MENTAL HEALTH was incorporated 34 years ago on 06/11/1989 and has the registered number: SC121139. The accounts status is FULL and accounts are next due on 31/03/2024.

LANARKSHIRE ASSOCIATION FOR MENTAL HEALTH - HAMILTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

17-19 CADZOW STREET
HAMILTON
LANARKSHIRE
ML3 6EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/01/2024 24/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ALEXANDER Mar 1953 British Director 2018-11-14 CURRENT
MS LORNA MILNE NELSON Secretary 2014-04-01 CURRENT
NATHANIEL CHALMERS Oct 1948 British Director 2004-06-02 CURRENT
FRANCIS JAMES KIVLICHAN Mar 1959 British Director 2016-04-13 CURRENT
KATE KIVLICHAN Sep 1969 British Director 2008-10-01 CURRENT
MS LESLEY ROBERTSON MCCOLL May 1967 British Director 2020-01-08 CURRENT
MRS AUDREY ELZABETH MURRAY Jul 1960 British Director 2021-12-08 CURRENT
JOHN PURSLEY Feb 1962 British Director 1998-10-18 CURRENT
MR JOHN THOMAS ROBERTSON Sep 1957 British Director 2016-10-12 CURRENT
JAMES GIBB MILLER Dec 1952 British Director 2001-10-02 UNTIL 2004-07-07 RESIGNED
ELIZABETH MARGARET THOMAS Dec 1952 British Director 1997-06-11 UNTIL 2000-01-19 RESIGNED
SINCLAIR STEWART SUTHERLAND Jan 1930 British Director 1995-10-01 UNTIL 1997-11-03 RESIGNED
DERRICK MACALLISTER Mar 1932 British Director 2010-06-09 UNTIL 2011-09-05 RESIGNED
VERA HART ROBISON Feb 1931 British Director 1995-10-01 UNTIL 2002-10-30 RESIGNED
SHARON REILLY Sep 1976 British Director 2004-09-01 UNTIL 2005-05-24 RESIGNED
MR JAMES SMITH Mar 1960 British Director 2012-06-13 UNTIL 2021-02-21 RESIGNED
MR ALAN RONALD O'RAWE Jan 1971 British Director 2016-02-10 UNTIL 2018-09-12 RESIGNED
MR JOHN NIDDRIE Mar 1956 British Director 1997-06-11 UNTIL 2003-11-26 RESIGNED
MR IAN NEILSON Sep 1968 Director 2013-03-13 UNTIL 2014-04-09 RESIGNED
MRS ALISON FIONA MORTON-NICHOLLS Jun 1975 British Director 2020-03-11 UNTIL 2021-07-19 RESIGNED
ELIZABETH MARGARET THOMAS Dec 1952 British Director 1992-11-03 UNTIL 1996-10-31 RESIGNED
DAVID MCKENDRICK Sep 1931 British Director RESIGNED
EDNA ANNE MCELROY Oct 1939 British Director 2007-09-12 UNTIL 2012-09-03 RESIGNED
MR SIMON CAMPBELL MCBAIN Aug 1950 British Director 2013-12-18 UNTIL 2015-05-11 RESIGNED
MR PETER PATRICK REID Feb 1952 British Director 1997-06-11 UNTIL 1998-10-18 RESIGNED
ANNE PATRICIA MCCUSKER Mar 1950 Secretary 2006-02-01 UNTIL 2014-04-01 RESIGNED
MARGARET KELLY Apr 1956 Secretary 2005-06-08 UNTIL 2006-01-31 RESIGNED
HUGH CAIRNS Oct 1963 Secretary 2004-06-02 UNTIL 2005-06-08 RESIGNED
RICHARD JOHN ANDERSON Oct 1953 British Secretary 1991-09-26 UNTIL 2004-06-02 RESIGNED
MR WILLIAM RUTHERFORD WATT Mar 1956 British Director 2014-11-12 UNTIL 2016-12-01 RESIGNED
GLYN HENDRY Nov 1953 British Director 2004-05-02 UNTIL 2008-10-01 RESIGNED
PATRICIA ANNE JOHNSTON Jan 1943 British Director 2004-06-02 UNTIL 2007-10-03 RESIGNED
MR DOUGLAS JAMES BENNIE Mar 1947 British Director 2007-09-12 UNTIL 2013-08-14 RESIGNED
KENNETH ROBERT SCOTT ALLAN Sep 1946 British Director 2001-10-02 UNTIL 2009-03-11 RESIGNED
MRS ANN JANE AGNEW Aug 1939 British Director 1997-06-11 UNTIL 2004-02-04 RESIGNED
WILLIAM CEFFERTY Feb 1969 British Director 2009-09-16 UNTIL 2010-09-08 RESIGNED
CORA COWAN Sep 1949 British Director 2007-10-03 UNTIL 2019-10-09 RESIGNED
MRS ELAINE DE VRIES Apr 1949 Uk Director 2012-03-14 UNTIL 2017-10-11 RESIGNED
MISS ISOBEL DORRICOT Oct 1946 British Director 1997-06-11 UNTIL 2005-01-19 RESIGNED
MISS YVONNE CLAIRE HARRISON Oct 1977 British Director 2015-01-14 UNTIL 2017-03-22 RESIGNED
CHRISTINA WATT BROWN Jun 1950 British Director 1997-06-11 UNTIL 2005-01-19 RESIGNED
LUNDY HUGH Nov 1948 British Director 2005-12-15 UNTIL 2014-09-22 RESIGNED
WILLIAM NOEL ANDERSON Dec 1948 British Director 2004-09-01 UNTIL 2007-08-16 RESIGNED
DONALD MORRISON LITHGOW Aug 1953 British Director 2009-06-10 UNTIL 2012-03-14 RESIGNED
JEAN JAMIESON Jun 1939 British Director 2007-10-03 UNTIL 2013-06-13 RESIGNED
ALLAN MAXWELL Feb 1951 British Director 2001-10-02 UNTIL 2004-08-06 RESIGNED
RONALD TELFORD WATSON Oct 1940 British Director RESIGNED
RONALD DAVID WALLACE Sep 1963 British Director 2004-06-02 UNTIL 2005-11-09 RESIGNED
MR KARL JON TOWER Aug 1971 British Director 1997-06-11 UNTIL 2000-07-30 RESIGNED
CHARLES HAMILTON TODD May 1957 British Director 1992-10-10 UNTIL 1995-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANSEL FOUNDATION AYRSHIRE Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
NEW LANARK TRADING LTD. LANARK Active SMALL 82990 - Other business support service activities n.e.c.
NEW LANARK HOTELS LTD. LANARK Active SMALL 55100 - Hotels and similar accommodation
STRATHCLYDE BUILDING PRESERVATION TRUST GLASGOW SCOTLAND Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
SCOTTISH BUSINESS INNOVATION CENTRE GLASGOW ... TOTAL EXEMPTION FULL 7414 - Business & management consultancy
REVIVAL RADIO LIMITED EDINBURGH ... UNAUDITED ABRIDGED 60100 - Radio broadcasting
PHEW (SCOTLAND) MOTHERWELL Active FULL 87900 - Other residential care activities n.e.c.
HANSEL ALLIANCE AYRSHIRE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
MADE4U IN ML2 WISHAW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FIFI BIJOUX LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 32120 - Manufacture of jewellery and related articles
LAMH RECYCLE LIMITED MOTHERWELL Active SMALL 38110 - Collection of non-hazardous waste
FORTY DESIGN LTD HAMILTON Active TOTAL EXEMPTION FULL 74100 - specialised design activities
LARGS THISTLE COMMUNITY FOOTBALL CLUB LIMITED LARGS SCOTLAND Active MICRO ENTITY 93120 - Activities of sport clubs
COLESTARTRAINING LTD SHOTTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A. J. LAURIE PROPERTIES LIMITED HAMILTON SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FIRST STOP PROPERTIES LIMITED LANARKSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
APOLLO BLINDS (HAMILTON) LTD HAMILTON Active TOTAL EXEMPTION FULL 47510 - Retail sale of textiles in specialised stores
LET'S LET LIMITED HAMILTON Active DORMANT 68209 - Other letting and operating of own or leased real estate
SCOTTISH MENTAL HEALTH CO-OPERATIVE HAMILTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DEAN SINATRAS LTD. HAMILTON Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
GLENCROFT PROPERTY (SCOTLAND) LIMITED HAMILTON SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate