Background WavePink WaveYellow Wave

ADDICTIONS COUNSELLING INVERNESS (SC097508)

ADDICTIONS COUNSELLING INVERNESS (SC097508) is an active UK company. incorporated on 25 February 1986. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ADDICTIONS COUNSELLING INVERNESS has been registered for 40 years. Current directors include ALLEN, Greg, GRAHAM, Alex, MACLEAN, Kathleen Laura and 4 others.

Company Number
SC097508
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 1986
Age
40 years
Address
108 Church Street, Inverness, IV1 1EP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Greg, GRAHAM, Alex, MACLEAN, Kathleen Laura, MAYNE, Jon, MOIR, Vivian, MOIR, William John, PALM, Lesley
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDICTIONS COUNSELLING INVERNESS

ADDICTIONS COUNSELLING INVERNESS is an active company incorporated on 25 February 1986 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ADDICTIONS COUNSELLING INVERNESS was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

SC097508

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 25 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ALCOHOL COUNSELLING INVERNESS
From: 13 March 2006To: 14 September 2011
THE INVERNESS AREA COUNCIL ON ALCOHOL
From: 25 February 1986To: 13 March 2006
Contact
Address

108 Church Street Inverness, IV1 1EP,

Previous Addresses

70 Tomnahurich Street Inverness Highland IV3 5DT
From: 25 February 1986To: 24 October 2017
Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NEWTON, Lesley

Active
Church Street, InvernessIV1 1EP
Secretary
Appointed 10 Jul 2024

ALLEN, Greg

Active
Church Street, InvernessIV1 1EP
Born February 1955
Director
Appointed 10 Jul 2024

GRAHAM, Alex

Active
Church Street, InvernessIV1 1EP
Born July 1952
Director
Appointed 12 Jul 2024

MACLEAN, Kathleen Laura

Active
Church Street, InvernessIV1 1EP
Born May 1955
Director
Appointed 08 Aug 2024

MAYNE, Jon

Active
Church Street, InvernessIV1 1EP
Born June 1964
Director
Appointed 29 Jan 2025

MOIR, Vivian

Active
Church Street, InvernessIV1 1EP
Born December 1951
Director
Appointed 10 Jul 2024

MOIR, William John

Active
Church Street, InvernessIV1 1EP
Born January 1948
Director
Appointed 12 Mar 2024

PALM, Lesley

Active
Church Street, InvernessIV1 1EP
Born April 1966
Director
Appointed 10 Jul 2024

CLARK, Robin Michael

Resigned
Flat 1, Dunbar's Hospital, InvernessIV1 1EP
Secretary
Appointed 27 Aug 2002
Resigned 18 Nov 2004

GRAHAM, Caroline

Resigned
Inverness Area Council On Alcohol, InvernessIV1 1EP
Secretary
Appointed N/A
Resigned 17 Oct 1990

LEIPER, Anne Susan

Resigned
18 Rosecroft, InvernessIV6 7RH
Secretary
Appointed 17 Nov 2004
Resigned 31 Oct 2011

MAIR, Susan Catherine

Resigned
5 Drummond Circus, InvernessIV2 4QP
Secretary
Appointed 19 Aug 1991
Resigned 31 Dec 1995

NEWTON, Lesley

Resigned
Church Street, InvernessIV1 1EP
Secretary
Appointed 13 Jun 2022
Resigned 10 Jul 2024

PIMM, Rodney Michael

Resigned
Culish Kilmuir, InvernessIV1 3ZG
Secretary
Appointed 09 Sept 1996
Resigned 27 Aug 2002

ROBERTSON, Elizabeth Ann

Resigned
Elgol 11 Crown Street, InvernessIV2 3AX
Secretary
Appointed 16 Jan 1996
Resigned 26 Feb 1997

THIERRY, Dominic

Resigned
Church Street, InvernessIV1 1EP
Secretary
Appointed 11 Nov 2021
Resigned 13 Jun 2022

TUCKER, Mark

Resigned
Church Street, InvernessIV1 1EP
Secretary
Appointed 29 Oct 2018
Resigned 11 Nov 2021

ANDERSON, Colin Macewen, Rev

Resigned
24 Damfield Road, InvernessIV2 3HU
Born May 1937
Director
Appointed 14 Sept 1998
Resigned 18 Aug 1999

ANDERSON, Peter Blair

Resigned
3 Harris Road, InvernessIV2 3LS
Born August 1940
Director
Appointed N/A
Resigned 27 Apr 1993

BARROW, Jan

Resigned
Greydyke, Invs
Director
Appointed N/A
Resigned 01 Sept 1989

CAMERON, David Fraser

Resigned
Church Street, InvernessIV1 1EP
Born March 1966
Director
Appointed 29 Oct 2018
Resigned 13 Jun 2022

CAMERON, James

Resigned
45 St Uvolery Avenue, Inverness
Director
Appointed N/A
Resigned 16 Sept 1991

CARSON, Peter

Resigned
Provost, Tain
Director
Appointed N/A
Resigned 31 Mar 1989

COCHRANE, Edward Murray

Resigned
70 Tomnahurich Street, HighlandIV3 5DT
Born May 1953
Director
Appointed 01 Sept 2012
Resigned 20 Oct 2016

COOPER, Alan Grahame

Resigned
70 Tomnahurich Street, HighlandIV3 5DT
Born January 1962
Director
Appointed 20 Oct 2016
Resigned 01 Sept 2017

DUNCAN, Judith Dunbar

Resigned
1 Leys Park, InvernessIV2 3JD
Born October 1940
Director
Appointed N/A
Resigned 09 Sept 1992

ERSKINE, James Thorne, Lord

Resigned
Dumyat, InvernessIV2 4
Director
Appointed N/A
Resigned 31 Mar 1989

FRASER, Diane

Resigned
24 Dellness Road, InvernessIV2 5HA
Born March 1959
Director
Appointed 17 Nov 2004
Resigned 14 Dec 2010

FRASER, William Donald

Resigned
9 Uist Road, InvernessIV2 3LZ
Born April 1922
Director
Appointed 19 Feb 1991
Resigned 20 Sept 1994

FRIER, Valerie

Resigned
Tullich Wood, MunlochyIV8 8PF
Born January 1952
Director
Appointed 17 Nov 1992
Resigned 15 Apr 1995

GORDON, Julia

Resigned
35 Queensgate, InvernessIV1 1DG
Born February 1946
Director
Appointed 17 Oct 2001
Resigned 02 May 2003

GRAHAM, Caroline James Mitchell

Resigned
28 Queensgate, InvernessIV1 1DJ
Born March 1954
Director
Appointed N/A
Resigned 17 Oct 1990

GRAHAM, Cherry

Resigned
22 Woodlands Court, InvernessIV1 1FP
Born May 1946
Director
Appointed 04 May 1988
Resigned 01 Jul 1992

GRANT, Cathy

Resigned
44 Island Bank Road, InvernessIV2 4QT
Director
Appointed N/A
Resigned 31 Mar 1989

HALLBERG-CAMPBELL, Inger Margareta

Resigned
52 Glenurquhart Road, InvernessIV3 5PA
Born February 1947
Director
Appointed 17 Oct 2001
Resigned 18 Nov 2004
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Certificate Change Of Name Company
14 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 September 2011
NE01NE01
Resolution
14 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Memorandum Articles
28 August 2008
MEM/ARTSMEM/ARTS
Resolution
28 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
1 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2006
MEM/ARTSMEM/ARTS
Resolution
14 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
27 July 1998
287Change of Registered Office
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Resolution
20 June 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
25 November 1991
363aAnnual Return
Legacy
11 October 1991
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
31 July 1990
288288
Legacy
19 June 1990
288288
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
2 September 1987
288288
Legacy
6 July 1987
288288
Legacy
2 July 1987
288288
Accounts With Accounts Type Full
2 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Legacy
2 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Legacy
24 June 1986
288288
Incorporation Company
25 February 1986
NEWINCIncorporation