VOLUNTARY GROUPS SUTHERLAND

VOLUNTARY GROUPS SUTHERLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVOLUNTARY GROUPS SUTHERLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC154183
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VOLUNTARY GROUPS SUTHERLAND?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is VOLUNTARY GROUPS SUTHERLAND located?

    Registered Office Address
    Lairg Community Centre
    Main Street
    IV27 4DB Lairg
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLUNTARY GROUPS SUTHERLAND?

    Previous Company Names
    Company NameFromUntil
    VOLUNTARY GROUPS - EAST SUTHERLANDNov 09, 1994Nov 09, 1994

    What are the latest accounts for VOLUNTARY GROUPS SUTHERLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for VOLUNTARY GROUPS SUTHERLAND?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for VOLUNTARY GROUPS SUTHERLAND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Alba Main Street Golspie Sutherland KW10 6TG Scotland to Lairg Community Centre Main Street Lairg IV27 4DB

    1 pagesAD02

    Register(s) moved to registered inspection location Lairg Community Centre Main Street Lairg IV27 4DB

    1 pagesAD03

    Director's details changed for Mrs Marianne Hunter Hutchison on Oct 24, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Registered office address changed from Alba, Main Street Golspie Sutherland KW10 6TG to Lairg Community Centre Main Street Lairg IV27 4DB on Jul 16, 2024

    1 pagesAD01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Gordon Gale as a director on Oct 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    19 pagesAA

    Appointment of Mrs Christine Anne Mackay as a director on Feb 06, 2023

    2 pagesAP01

    Termination of appointment of Colin Ian Ritchie as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Joan Alexandra Ross Mackay as a director on Oct 06, 2022

    2 pagesAP01

    Appointment of Mrs Marie-Anne Hunter Hutchison as a director on Oct 06, 2022

    2 pagesAP01

    Termination of appointment of William John Ross as a director on Oct 06, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Termination of appointment of Willem Petrus Faassen-De-Heer as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Helen Mary Houston as a director on Mar 08, 2022

    1 pagesTM01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard Gordon Gale as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Mrs Helen Mary Houston as a director on Oct 29, 2020

    2 pagesAP01

    Who are the officers of VOLUNTARY GROUPS SUTHERLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Christine Jean
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    Secretary
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    161552740001
    GIBSON, Charlotte Sylvia
    West Kinnauld
    IV28 3XB Rogart
    Sutherland
    Director
    West Kinnauld
    IV28 3XB Rogart
    Sutherland
    ScotlandBritishFree-Lance Cook78137510001
    GUNN, Frances Elisabeth
    Tongue
    IV27 4XF Lairg
    225 The Village
    Scotland
    Director
    Tongue
    IV27 4XF Lairg
    225 The Village
    Scotland
    ScotlandBritishDevelopment Officer37984860001
    HUTCHISON, Marie-Anne Hunter
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    Director
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    ScotlandBritishHighland Councillor162040660002
    LINDSAY, Ellen Margaret
    West Clyne
    KW9 6NH Brora
    Sunnybrae
    Scotland
    Director
    West Clyne
    KW9 6NH Brora
    Sunnybrae
    Scotland
    ScotlandBritishRetired263751870001
    MACKAY, Christine Anne
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    Director
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    United KingdomBritishCrofter305205410001
    MACKAY, Deirdre Joanne
    2 Muirfield Road
    KW9 6QY Brora
    Sutherland
    Director
    2 Muirfield Road
    KW9 6QY Brora
    Sutherland
    United KingdomBritishManager67237810004
    MACKAY, Joan Alexandra Ross
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    Director
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    ScotlandScottishCab Manager72438130001
    MUNRO, Linda
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    Director
    Main Street
    IV27 4DB Lairg
    Lairg Community Centre
    Scotland
    ScotlandBritishElected Member Thc173241670001
    KEATINGE, Ann Margaret
    Alba,Main Street
    KW10 6TG Golspie
    Sutherland
    Secretary
    Alba,Main Street
    KW10 6TG Golspie
    Sutherland
    British58716710001
    BETTS-BROWN, Helen Elizabeth
    Glenaveron Golf Road
    KW9 6QS Brora
    Sutherland
    Director
    Glenaveron Golf Road
    KW9 6QS Brora
    Sutherland
    BritishPhysiotherapist46206730001
    BISHOP, Joan Cynthia
    2 Ross Gardens
    Bonar Bridge
    IV24 3AJ Ardgay
    Cranachan
    Sutherland
    Director
    2 Ross Gardens
    Bonar Bridge
    IV24 3AJ Ardgay
    Cranachan
    Sutherland
    ScotlandBritishCompany Director136868420001
    BOYD, William Alexander
    Cruachan
    Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    Director
    Cruachan
    Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    United KingdomBritishManager30364560003
    BRETT YOUNG, Michael Jonathan
    West Shinness Lodge
    IV27 4DW Lairg
    Sutherland
    Director
    West Shinness Lodge
    IV27 4DW Lairg
    Sutherland
    ScotlandBritishRetired54437920001
    BRETT YOUNG, Michael Jonathan
    West Shinness Lodge
    IV27 4DW Lairg
    Sutherland
    Director
    West Shinness Lodge
    IV27 4DW Lairg
    Sutherland
    ScotlandBritishManager54437920001
    CAMERON, Jenifer Frances Mary
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    United KingdomBritishManager111124030001
    CAMERON, Marjorie
    Lonemore
    IV25 3RW Dornoch
    Sutherland
    Director
    Lonemore
    IV25 3RW Dornoch
    Sutherland
    BritishRetired40880930001
    CARSON, Peter Allan
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    ScotlandScottishLocal Development Officer156538010001
    EAGLES, Brian Joseph
    Fairburn
    24 Lothmore,Helmsdale
    KW8 6HP Sutherland
    Director
    Fairburn
    24 Lothmore,Helmsdale
    KW8 6HP Sutherland
    BritishRetired94598480001
    EAGLES, June Audrey
    Fairburn
    24 Lothmore,Helmsdale
    KW8 6HP Sutherland
    Director
    Fairburn
    24 Lothmore,Helmsdale
    KW8 6HP Sutherland
    BritishSelf-Employed Artist94597670001
    FAASSEN-DE-HEER, Willem Petrus
    Sycamore Cottage
    Mosshill
    KW9 6NG Brora
    Sutherland
    Director
    Sycamore Cottage
    Mosshill
    KW9 6NG Brora
    Sutherland
    ScotlandDutchRetired101931370001
    FERNE, Christopher Albert
    Sunnyside
    Struie Road
    IV25 3TA Dornoch
    Sutherland
    Director
    Sunnyside
    Struie Road
    IV25 3TA Dornoch
    Sutherland
    ScotlandBritishMarketing Consultant117614020001
    FINLAYSON, Margaret White
    Anvil House
    Strathnaver Street
    KW8 6JJ Helmsdale
    Sutherland
    Director
    Anvil House
    Strathnaver Street
    KW8 6JJ Helmsdale
    Sutherland
    BritishRetired46072470001
    FRASER, Jennifer Margaret
    Spring Banks
    Old Bank Road
    KW10 6RS Golspie
    Sutherland
    Director
    Spring Banks
    Old Bank Road
    KW10 6RS Golspie
    Sutherland
    ScotlandBritishManager /Nsf(S)79413280001
    GALE, Richard Gordon
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    United KingdomBritishCouncil Member109563030001
    GALE, Richard Gordon
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    United KingdomBritishCab Manager109563030001
    GIBBS, Anthony George
    Hillview
    Culrain
    IV24 3DW Ardgay
    Sutherland
    Director
    Hillview
    Culrain
    IV24 3DW Ardgay
    Sutherland
    ScotlandBritishRetired117205380001
    GILMOUR, Allan Macdonald, Sir
    Invernauld Rosehall
    IV27 4EU Lairg
    Sutherland
    Director
    Invernauld Rosehall
    IV27 4EU Lairg
    Sutherland
    BritishRetired50796470001
    GUNN, John Barnetson
    Braemore Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    Director
    Braemore Cnoc An Lobht
    IV25 3HN Dornoch
    Sutherland
    ScotlandBritishSolicitor41022520001
    HANNAH, David
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    ScotlandBritishRetired139009780001
    HOUSTON, Helen Mary
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    Director
    Alba, Main Street
    Golspie
    KW10 6TG Sutherland
    ScotlandBritishCommunity Development Consultant239855530001
    HOUSTON, Kenneth George
    17 Ben Bhraggie Drive
    KW10 6SX Golspie
    Sutherland
    Director
    17 Ben Bhraggie Drive
    KW10 6SX Golspie
    Sutherland
    BritishRetired Banker67588930001
    JONES, Paul Anthony
    Strathkyle House
    Culrain
    IV24 3DP Ardgay
    Sutherland
    Director
    Strathkyle House
    Culrain
    IV24 3DP Ardgay
    Sutherland
    BritishCompany Director431070002
    LOCHORE, John
    Tulachard Fountain Road
    KW10 6TH Golspie
    Sutherland
    Director
    Tulachard Fountain Road
    KW10 6TH Golspie
    Sutherland
    BritishRetired40880920001
    MACKAY, Isabella
    Halewood
    5 Golf Road
    KW9 6QS Brora
    Sutherland
    Director
    Halewood
    5 Golf Road
    KW9 6QS Brora
    Sutherland
    BritishRetired109593730001

    What are the latest statements on persons with significant control for VOLUNTARY GROUPS SUTHERLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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