SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS

SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC024591
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS located?

    Registered Office Address
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH COUNCIL FOR COMMUNITY AND VOLUNTARY ORGANISATIONSMay 01, 1984May 01, 1984
    SCOTTISH COUNCIL OF SOCIAL SERVICE.Oct 01, 1946Oct 01, 1946

    What are the latest accounts for SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company has been converted into a scio 21/11/2013
    RES13

    Registration of charge 0245910005

    23 pagesMR01

    Annual return made up to Nov 30, 2013 no member list

    9 pagesAR01

    Termination of appointment of Margaret Mcleod as a director

    1 pagesTM01

    Termination of appointment of Alison Elliot as a director

    1 pagesTM01

    Appointment of Ms Shulah Allan as a director

    2 pagesAP01

    Appointment of Mr Gordon Macrae as a director

    2 pagesAP01

    Appointment of Mrs Michelle Elizabeth Mccrindle as a director

    2 pagesAP01

    Director's details changed for Ms Carole Scott Patrick on Nov 21, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    34 pagesAA

    Termination of appointment of Andrew Jackson as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD
    Annotations
    DateAnnotation
    Aug 22, 2013this auditors resignation was found on co SCVO 3570517

    Appointment of Professor Stephen Peter Osborne as a director

    2 pagesAP01

    Annual return made up to Nov 30, 2012 no member list

    10 pagesAR01

    Appointment of Mr Paul Bannon as a director

    2 pagesAP01

    Appointment of Mr Eliot James Stark as a director

    2 pagesAP01

    Appointment of Mrs Margaret Mcleod as a director

    2 pagesAP01

    Appointment of Mrs Susan Archibald as a director

    2 pagesAP01

    Termination of appointment of Keith Legge as a director

    1 pagesTM01

    Termination of appointment of Diana Hekerem as a director

    1 pagesTM01

    Termination of appointment of Alexander Cole-Hamilton as a director

    1 pagesTM01

    Termination of appointment of Patricia Aniello as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    39 pagesAA

    Annual return made up to Nov 30, 2011 no member list

    10 pagesAR01

    Appointment of Mr Richard Hamer as a director

    2 pagesAP01

    Who are the officers of SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIME, Martin Paton
    2a East Castle Road
    EH10 5AR Edinburgh
    Secretary
    2a East Castle Road
    EH10 5AR Edinburgh
    British25184190002
    ALLAN, Shulah
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish1078080002
    ARCHIBALD, Susan
    Keltyhill Avenue
    Keltyhill Avenue
    KY4 0LH Kelty
    1
    Fife
    Scotland
    Director
    Keltyhill Avenue
    Keltyhill Avenue
    KY4 0LH Kelty
    1
    Fife
    Scotland
    ScotlandScottish125717660001
    BANNON, Paul
    Paties Road
    EH14 1EF Edinburgh
    20
    Scotland
    Director
    Paties Road
    EH14 1EF Edinburgh
    20
    Scotland
    ScotlandBritish174295520001
    HAMER, Richard
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish134000640001
    MACKAY, Neville
    The Woll
    TD7 4NY Ashkirk
    Woodlands
    Selkirkshire
    Director
    The Woll
    TD7 4NY Ashkirk
    Woodlands
    Selkirkshire
    United KingdomBritish137033040001
    MACRAE, Gordon
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish183505190001
    MCCRINDLE, Michelle Elizabeth
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish181963450001
    OSBORNE, Stephen Peter, Professor
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish176105160001
    PATRICK, Carole Scott
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    Director
    Mansfield Traquair Centre
    15 Mansfield Place
    EH3 6BB Edinburgh
    ScotlandBritish120509960002
    STARK, Eliot James
    Paisley Gardens
    EH8 7JN Edinburgh
    31
    Scotland
    Director
    Paisley Gardens
    EH8 7JN Edinburgh
    31
    Scotland
    United KingdomBritish116672260001
    CONNOLLY, Rona
    25 Roseneath Place
    EH9 1JD Edinburgh
    Secretary
    25 Roseneath Place
    EH9 1JD Edinburgh
    British57072560001
    FLOCKHART, D Ross
    Longwood
    Humbie
    East Lothian
    Secretary
    Longwood
    Humbie
    East Lothian
    British896740001
    ANIELLO, Patricia Anne
    14 Mansfield Court
    Livingston Village
    EH54 7BJ Livingston
    West Lothian
    Director
    14 Mansfield Court
    Livingston Village
    EH54 7BJ Livingston
    West Lothian
    ScotlandBritish118488920001
    BEATTIE, Robert Barrowman
    51 Braehead Road
    Barnton
    EH4 6BD Edinburgh
    Director
    51 Braehead Road
    Barnton
    EH4 6BD Edinburgh
    British12816190001
    BEATTIE, Robert Barrowman
    51 Braehead Road
    Barnton
    EH4 6BD Edinburgh
    Director
    51 Braehead Road
    Barnton
    EH4 6BD Edinburgh
    British12816190001
    BLACK, Bruce
    Csla - Roseberry House
    EH11 2XZ Edinburgh
    Director
    Csla - Roseberry House
    EH11 2XZ Edinburgh
    British896980001
    BRODIE, Penny Anne
    Woodside
    Oakbank Road
    PH10 6TB Blairgowrie
    Perthshire
    Director
    Woodside
    Oakbank Road
    PH10 6TB Blairgowrie
    Perthshire
    ScotlandBritish85573840001
    BRYERS, Philip
    8 Myrtle Park
    G42 8UQ Glasgow
    Lanarkshire
    Director
    8 Myrtle Park
    G42 8UQ Glasgow
    Lanarkshire
    British19249320001
    BURNS, Elizabeth Kerr
    97b High Street
    FK13 6DL Tillicoultry
    Clackmannanshire
    Director
    97b High Street
    FK13 6DL Tillicoultry
    Clackmannanshire
    British41673730003
    BURNS, Elizabeth K
    2 Stalker Avenue
    FK13 6EY Tillicoultry
    Clackmannanshire
    Director
    2 Stalker Avenue
    FK13 6EY Tillicoultry
    Clackmannanshire
    British41673730001
    CAIRNS, Michael Francis
    5 Low Brae
    EH48 4LU Torphichen
    West Lothian
    Director
    5 Low Brae
    EH48 4LU Torphichen
    West Lothian
    British88733110001
    CALDWELL, Katherine
    44 Queen Square
    G41 2AZ Glasgow
    Director
    44 Queen Square
    G41 2AZ Glasgow
    British37416830001
    CAMPBELL, Hector Donald
    9 Linn Place
    Auldgirth
    DG2 0XH Dumfries
    Dumfriesshire
    Director
    9 Linn Place
    Auldgirth
    DG2 0XH Dumfries
    Dumfriesshire
    British804070001
    CARLIN, Louise Elizabeth Anne
    8 Blantyre Terrace
    Merchiston
    EH10 5AE Edinburgh
    Director
    8 Blantyre Terrace
    Merchiston
    EH10 5AE Edinburgh
    British45980380002
    CAVANAGH, Brian
    56 Broomhall Crescent
    EH12 7PF Edinburgh
    Midlothian
    Director
    56 Broomhall Crescent
    EH12 7PF Edinburgh
    Midlothian
    British54542840001
    CLARK, Anne Elizabeth
    Achnamara
    Main Street
    PA48 7TL Port Charlotte
    Isle Of Islay
    Director
    Achnamara
    Main Street
    PA48 7TL Port Charlotte
    Isle Of Islay
    ScotlandBritish57979550001
    CLARK, Pamela Ann Dean
    College Of Roseisle
    IV30 Elgin
    Moray
    Director
    College Of Roseisle
    IV30 Elgin
    Moray
    British41504340001
    COHEN, Bronwen Jean, Dr
    11 Hermitage Drive
    EH10 6BX Edinburgh
    Midlothian
    Director
    11 Hermitage Drive
    EH10 6BX Edinburgh
    Midlothian
    British30651640001
    COLE-HAMILTON, Alexander Geoffrey
    8/5 Portland Gardens
    EH6 6NJ Edinburgh
    Lothian
    Director
    8/5 Portland Gardens
    EH6 6NJ Edinburgh
    Lothian
    ScotlandBritish Canadian126641910001
    COLLIS, Julia
    1 Glenwood Avenue
    ML6 8RY Airdrie
    Lanarkshire
    Director
    1 Glenwood Avenue
    ML6 8RY Airdrie
    Lanarkshire
    British37123820001
    CONNOLLY, Rona
    25 Roseneath Place
    EH9 1JD Edinburgh
    Director
    25 Roseneath Place
    EH9 1JD Edinburgh
    British57072560001
    COOKE, Nicholas Huxley
    Easter Stonefield
    Port Of Menteith
    FK8 3RD Stirling
    Stirlingshire
    Director
    Easter Stonefield
    Port Of Menteith
    FK8 3RD Stirling
    Stirlingshire
    ScotlandBritish46220001
    COPLAND, John Little
    Rostherne House 35 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Rostherne House 35 Doune Road
    FK15 9HR Dunblane
    Perthshire
    British896940001
    CURRAN, Ron
    Newbattle Abbey Crescent
    EH22 3LP Dalkeith
    90
    Midlothian
    Director
    Newbattle Abbey Crescent
    EH22 3LP Dalkeith
    90
    Midlothian
    British896930001

    Does SCOTTISH COUNCIL FOR VOLUNTARY ORGANISATIONS have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 01, 2014
    Outstanding
    Brief description
    2ND, 3RD and 4TH floors at hayweight house 23 lauriston street edinburgh MID150686.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    Standard security
    Created On Aug 27, 2009
    Delivered On Aug 31, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    51 wilson street, glasgow GLA165563.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Aug 31, 2009Registration of a charge (410)
    Standard security
    Created On Aug 27, 2009
    Delivered On Aug 31, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fairways house, fairways business park, inverness INV11218.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Aug 31, 2009Registration of a charge (410)
    Standard security
    Created On Jun 15, 1993
    Delivered On Jun 24, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    18/19 claremont crescent, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 24, 1993Registration of a charge (410)
    Standard security
    Created On Oct 19, 1992
    Delivered On Oct 29, 1992
    Outstanding
    Amount secured
    £232,500
    Short particulars
    18/19 claremont crescent, edinburgh.
    Persons Entitled
    • Scottish Agricultural Organisation Society Limited
    Transactions
    • Oct 29, 1992Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0