ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scottish Families Affected By Alcohol And Drugs

Scottish Families Affected By Alcohol And Drugs is an active company incorporated on 3 July 2008 with the registered office located in Glasgow, City of Glasgow. Scottish Families Affected By Alcohol And Drugs was registered 17 years ago.
Status
Active
Active since incorporation
Company No
SC345289
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
17 years
Incorporated 3 July 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 2 July 2025 (4 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Robertson House
152 Bath Street
Glasgow
G2 4TB
Scotland
Address changed on 27 Mar 2025 (7 months ago)
Previous address was Edward House 199 Sauchiehall Street Glasgow G2 3EX Scotland
Telephone
01412210544
Email
Available in Endole App
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Project Manager, Scottish Comm Link Worker Network • British • Lives in Scotland • Born in Apr 1971
Director • Head Of Human Resources • British • Lives in Scotland • Born in Jan 1983
Director • Head Of Strategy, Scra • British • Lives in Scotland • Born in Mar 1979
Director • Neighbourhood Housing Officer • British • Lives in Scotland • Born in May 1973
Director • Chief Legal Officer (Solicitor) • British • Lives in Scotland • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fife Voluntary Action
Ronald John Muir is a mutual person.
Active
Rockhurst Software Ltd
Rachel Claire Bate is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.03M
Increased by £118.77K (+13%)
Turnover
£3.34M
Increased by £716.93K (+27%)
Employees
43
Increased by 2 (+5%)
Total Assets
£1.24M
Increased by £190.58K (+18%)
Total Liabilities
-£851.16K
Increased by £64.7K (+8%)
Net Assets
£384.85K
Increased by £125.88K (+49%)
Debt Ratio (%)
69%
Decreased by 6.37% (-8%)
Latest Activity
Ms Karina Buchanan Appointed
1 Month Ago on 25 Sep 2025
Small Accounts Submitted
1 Month Ago on 24 Sep 2025
Miss Roisin Margaret Elisabeth Hurst Details Changed
1 Month Ago on 8 Sep 2025
Frank Charles Robertson Resigned
1 Month Ago on 6 Sep 2025
Mr Craig Alexander Stewart Details Changed
3 Months Ago on 1 Aug 2025
Mr Craig Alexander Stewart Appointed
3 Months Ago on 1 Aug 2025
Dr Elena Dimcheva Dimova Appointed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Jul 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Lisa Bennett Resigned
8 Months Ago on 8 Feb 2025
Get Credit Report
Discover Scottish Families Affected By Alcohol And Drugs's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Karina Buchanan as a director on 25 September 2025
Submitted on 3 Oct 2025
Accounts for a small company made up to 31 March 2025
Submitted on 24 Sep 2025
Director's details changed for Miss Roisin Margaret Elisabeth Hurst on 8 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Frank Charles Robertson as a director on 6 September 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Craig Alexander Stewart on 1 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Craig Alexander Stewart as a director on 1 August 2025
Submitted on 6 Aug 2025
Appointment of Dr Elena Dimcheva Dimova as a director on 1 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 5 Jul 2025
Registered office address changed from Edward House 199 Sauchiehall Street Glasgow G2 3EX Scotland to Robertson House 152 Bath Street Glasgow G2 4TB on 27 March 2025
Submitted on 27 Mar 2025
Termination of appointment of George Paton Haggarty as a director on 8 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year