The Angus Mental Health Association GLASGOW


The Angus Mental Health Association started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC220760. The The Angus Mental Health Association company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Glasgow at Brunswick House. Postal code: G1 1UZ.

The company has one director. Ross M., appointed on 22 September 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Angus Mental Health Association Address / Contact

Office Address Brunswick House
Office Address2 51 Wilson Street
Town Glasgow
Post code G1 1UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220760
Date of Incorporation Fri, 29th Jun 2001
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Ross M.

Position: Director

Appointed: 22 September 2022

Christopher C.

Position: Director

Appointed: 29 August 2019

Resigned: 22 September 2022

Anthony D.

Position: Director

Appointed: 29 August 2019

Resigned: 24 September 2020

Jane F.

Position: Director

Appointed: 23 October 2014

Resigned: 29 October 2015

Jack L.

Position: Director

Appointed: 25 October 2013

Resigned: 29 August 2019

Paul V.

Position: Director

Appointed: 23 January 2013

Resigned: 29 October 2015

Keir H.

Position: Director

Appointed: 01 July 2011

Resigned: 29 February 2012

Hector M.

Position: Director

Appointed: 01 July 2011

Resigned: 04 September 2014

Pamela M.

Position: Director

Appointed: 01 July 2011

Resigned: 25 October 2013

Caroline M.

Position: Secretary

Appointed: 28 October 2010

Resigned: 01 July 2011

Edward S.

Position: Director

Appointed: 26 January 2010

Resigned: 24 June 2010

Wayne M.

Position: Secretary

Appointed: 07 July 2009

Resigned: 28 October 2010

Andrew R.

Position: Director

Appointed: 11 June 2008

Resigned: 26 October 2009

Ronald S.

Position: Director

Appointed: 11 June 2008

Resigned: 01 July 2011

Caroline M.

Position: Director

Appointed: 11 June 2008

Resigned: 16 August 2012

Ronald S.

Position: Director

Appointed: 02 October 2007

Resigned: 31 July 2009

Arianna P.

Position: Secretary

Appointed: 25 September 2007

Resigned: 01 April 2009

Ian M.

Position: Director

Appointed: 11 April 2007

Resigned: 10 June 2009

Petra H.

Position: Director

Appointed: 11 April 2007

Resigned: 10 June 2009

Helen T.

Position: Director

Appointed: 11 April 2007

Resigned: 29 October 2015

Stuart V.

Position: Director

Appointed: 13 February 2007

Resigned: 14 September 2007

Jennifer G.

Position: Director

Appointed: 20 June 2006

Resigned: 14 May 2015

Alice L.

Position: Director

Appointed: 23 November 2005

Resigned: 01 April 2008

Waree I.

Position: Director

Appointed: 23 November 2005

Resigned: 14 February 2007

Diane S.

Position: Director

Appointed: 09 November 2004

Resigned: 28 November 2007

Alexander A.

Position: Director

Appointed: 09 November 2004

Resigned: 07 January 2008

Leslie E.

Position: Director

Appointed: 09 November 2004

Resigned: 28 February 2006

Winfred H.

Position: Secretary

Appointed: 29 April 2004

Resigned: 03 September 2007

Leslie C.

Position: Director

Appointed: 12 November 2003

Resigned: 28 October 2009

Alan S.

Position: Director

Appointed: 12 November 2003

Resigned: 14 September 2005

Anne A.

Position: Director

Appointed: 20 November 2002

Resigned: 09 November 2004

Maureen P.

Position: Director

Appointed: 20 November 2002

Resigned: 10 September 2003

Evelyn S.

Position: Director

Appointed: 20 November 2002

Resigned: 01 July 2011

James S.

Position: Director

Appointed: 04 October 2001

Resigned: 12 February 2003

Elizabeth M.

Position: Director

Appointed: 04 October 2001

Resigned: 20 November 2002

Barry C.

Position: Director

Appointed: 29 June 2001

Resigned: 11 June 2002

George W.

Position: Director

Appointed: 29 June 2001

Resigned: 12 June 2002

Neil F.

Position: Director

Appointed: 29 June 2001

Resigned: 12 November 2003

Elinor D.

Position: Director

Appointed: 29 June 2001

Resigned: 12 January 2005

Iain F.

Position: Director

Appointed: 29 June 2001

Resigned: 22 July 2004

John P.

Position: Director

Appointed: 29 June 2001

Resigned: 20 November 2002

Laurie R.

Position: Director

Appointed: 29 June 2001

Resigned: 14 September 2005

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 29 June 2001

Resigned: 01 May 2004

Neil R.

Position: Director

Appointed: 29 June 2001

Resigned: 05 November 2001

Colin S.

Position: Director

Appointed: 29 June 2001

Resigned: 30 October 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Scottish Action For Mental Health from Glasgow, Scotland. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scottish Action For Mental Health

Brunswick House 51 Wilson Street, Glasgow, G1 1UZ, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Edinburgh
Registration number Sc82340
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements