Background WavePink WaveYellow Wave

HOPE FOR ADDICTION UK LTD (SC545036)

HOPE FOR ADDICTION UK LTD (SC545036) is an active UK company. incorporated on 9 September 2016. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HOPE FOR ADDICTION UK LTD has been registered for 9 years. Current directors include BRENNAN, Stephanie Caroline, DUNCAN, Bryan Gordon, FERGUSON, Jillian and 3 others.

Company Number
SC545036
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2016
Age
9 years
Address
4/5 Turnberry House 175 West George Street, Glasgow, G2 2LB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRENNAN, Stephanie Caroline, DUNCAN, Bryan Gordon, FERGUSON, Jillian, GAMBLE, Richard, MCCUTCHEON, Terence Patrick Murphy, WALKER, Victor
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE FOR ADDICTION UK LTD

HOPE FOR ADDICTION UK LTD is an active company incorporated on 9 September 2016 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HOPE FOR ADDICTION UK LTD was registered 9 years ago.(SIC: 94910)

Status

active

Active since 9 years ago

Company No

SC545036

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HOPE FOR GLASGOW LIMITED
From: 9 September 2016To: 21 May 2024
Contact
Address

4/5 Turnberry House 175 West George Street Glasgow, G2 2LB,

Previous Addresses

Suite 411 50 Wellington Street Glasgow G2 6HJ Scotland
From: 20 September 2022To: 3 July 2025
50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland
From: 27 July 2018To: 20 September 2022
109 Douglas Street Glasgow G2 4HB United Kingdom
From: 9 September 2016To: 27 July 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Sept 18
Director Left
Sept 19
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
May 21
Director Joined
May 23
Director Joined
Apr 24
Director Joined
Apr 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DUNCAN, Bryan Gordon

Active
175 West George Street, GlasgowG2 2LB
Secretary
Appointed 09 Sept 2016

BRENNAN, Stephanie Caroline

Active
175 West George Street, GlasgowG2 2LB
Born July 1985
Director
Appointed 17 Apr 2025

DUNCAN, Bryan Gordon

Active
175 West George Street, GlasgowG2 2LB
Born February 1961
Director
Appointed 09 Sept 2016

FERGUSON, Jillian

Active
175 West George Street, GlasgowG2 2LB
Born November 1986
Director
Appointed 19 Mar 2024

GAMBLE, Richard

Active
175 West George Street, GlasgowG2 2LB
Born September 1985
Director
Appointed 02 May 2023

MCCUTCHEON, Terence Patrick Murphy

Active
175 West George Street, GlasgowG2 2LB
Born October 1974
Director
Appointed 09 Sept 2016

WALKER, Victor

Active
175 West George Street, GlasgowG2 2LB
Born July 1967
Director
Appointed 18 Jun 2018

MACDONALD, Eric

Resigned
Suite 411, Baltic Chambers, GlasgowG2 6HJ
Born February 1962
Director
Appointed 09 Sept 2016
Resigned 04 Sept 2019

MACKAY, Norman

Resigned
Suite 411, Baltic Chambers, GlasgowG2 6HJ
Born January 1957
Director
Appointed 09 Sept 2016
Resigned 23 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Terence Patrick Murphy Mccutcheon

Active
175 West George Street, GlasgowG2 2LB
Born October 1974

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2020

Mr Bryan Gordon Duncan

Ceased
Suite 411, Baltic Chambers, GlasgowG2 6HJ
Born February 1961

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Sept 2016
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation