VOLUNTARY ACTION SHETLAND

VOLUNTARY ACTION SHETLAND

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

    Company NameVOLUNTARY ACTION SHETLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC165677
    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 ACTION SHETLAND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is VOLUNTARY ACTION SHETLAND located?

    Registered Office Address
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLUNTARY ACTION SHETLAND?

    Previous Company Names
    Company NameFromUntil
    SHETLAND COUNCIL OF SOCIAL SERVICEMay 15, 1996May 15, 1996

    What are the latest accounts for VOLUNTARY ACTION SHETLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VOLUNTARY ACTION SHETLAND?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for VOLUNTARY ACTION SHETLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martyn Alasdair Brill as a director on Nov 19, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    39 pagesAA

    Termination of appointment of Steven Edwin Laidlaw as a director on Aug 26, 2025

    1 pagesTM01

    Termination of appointment of Olive Christine Macleod as a director on Aug 26, 2025

    1 pagesTM01

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Ingrid Webb as a director on Mar 03, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    38 pagesAA

    Termination of appointment of Marilyn Susan Stewart as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Allison George Leslie Duncan as a director on Jun 25, 2024

    1 pagesTM01

    Appointment of Mrs Valerie Margaret Lillias Nicolson as a director on Jun 07, 2024

    2 pagesAP01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Elliot Shannon as a director on Feb 13, 2023

    1 pagesTM01

    Appointment of Mrs Brenda Wilcock as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mr Lindsay William Tulloch as a director on Oct 04, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of Alexander John Miller as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of William Henderson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of VOLUNTARY ACTION SHETLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TULLOCH, Lynn
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Secretary
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    280252980001
    BRILL, Martyn Alasdair
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish342804300001
    FLAWS, Magnus Laurence
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish265008950001
    NICOLSON, Valerie Margaret Lillias
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish308661970001
    TULLOCH, Lindsay William
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish300820480001
    WEBB, Ingrid
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish333115910001
    WILCOCK, Brenda
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish78961590001
    HUGHSON, Catherine Tina
    Tigh Na Mara
    South Whiteness
    ZE2 9LL Shetland
    Secretary
    Tigh Na Mara
    South Whiteness
    ZE2 9LL Shetland
    British80967620001
    IRVINE, James Christopher
    11 Mounthooly Street
    Lerwick
    ZE1 0BJ Shetland
    Secretary
    11 Mounthooly Street
    Lerwick
    ZE1 0BJ Shetland
    British1199090002
    MANN, Christina Louisa
    94 Breiwick Road
    ZE1 0DD Lerwick
    Isle Of Shetland
    Secretary
    94 Breiwick Road
    ZE1 0DD Lerwick
    Isle Of Shetland
    British47634340001
    ANDERSON, Andrew Hugh
    4 Bells Place
    Lerwick
    ZE1 0NW Shetland
    Isle Of Shetland
    Director
    4 Bells Place
    Lerwick
    ZE1 0NW Shetland
    Isle Of Shetland
    British102893390001
    ANDERSON, Robert James
    54 Breiwick Road
    ZE1 0DB Lerwick
    Shetland
    Director
    54 Breiwick Road
    ZE1 0DB Lerwick
    Shetland
    British77932030001
    ANDERSON, Thomas John
    49 Leaside
    Mossbank
    ZE2 9TF Shetland
    Isle Of Shetland
    Director
    49 Leaside
    Mossbank
    ZE2 9TF Shetland
    Isle Of Shetland
    British74805890001
    ANGUS, Leslie
    12 Lovers Loan
    ZE1 0BA Lerwick
    Shetland
    Director
    12 Lovers Loan
    ZE1 0BA Lerwick
    Shetland
    ScotlandBritish47634300001
    ANGUS, Leslie
    12 Lovers Loan
    ZE1 0BA Lerwick
    Shetland
    Director
    12 Lovers Loan
    ZE1 0BA Lerwick
    Shetland
    ScotlandBritish47634300001
    BLACK, Ann Barbara, Dr
    84 St Olaf Street
    Lerwick
    ZE1 0ES Shetland
    Director
    84 St Olaf Street
    Lerwick
    ZE1 0ES Shetland
    British82725730001
    BURGESS, John Moncrieff
    Mayburn Cottage
    Ladysmith Road
    ZE1 0XD Scalloway
    Shetland
    Director
    Mayburn Cottage
    Ladysmith Road
    ZE1 0XD Scalloway
    Shetland
    United KingdomBritish39655260001
    CHRISTIE, Willie Clark
    11 Fullaburn
    Bressay
    ZE2 9ET Shetland
    Director
    11 Fullaburn
    Bressay
    ZE2 9ET Shetland
    British82725630001
    CLUNESS, Alexander Jamieson
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    Director
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    ScotlandBritish92547740001
    DUNCAN, Allison George Leslie
    Hillock
    Dunrossness
    1
    Shetland
    United Kingdom
    Director
    Hillock
    Dunrossness
    1
    Shetland
    United Kingdom
    United KingdomBritish122752560001
    GIBBONS, Gwilym Meredith Lloyd
    Wadbister
    Girlsta
    ZE2 9SQ Shetland
    Isle Of Shetland
    Director
    Wadbister
    Girlsta
    ZE2 9SQ Shetland
    Isle Of Shetland
    British118358120001
    HENDERSON, William
    Vanby
    40 Twageos Road
    ZE1 0BB Lerwick
    Shetland
    Director
    Vanby
    40 Twageos Road
    ZE1 0BB Lerwick
    Shetland
    ScotlandBritish47634320001
    HENDERSON, William
    Vanby
    40 Twageos Road
    ZE1 0BB Lerwick
    Shetland
    Director
    Vanby
    40 Twageos Road
    ZE1 0BB Lerwick
    Shetland
    ScotlandBritish47634320001
    HESSION, Gill
    Beachville
    Papil
    ZE2 9LD Burra
    Shetland
    Director
    Beachville
    Papil
    ZE2 9LD Burra
    Shetland
    ScotlandBritish102113010001
    HUNTER, John Nicolson
    Nordia
    East Voe
    ZE1 0UR Scalloway
    Shetland
    Director
    Nordia
    East Voe
    ZE1 0UR Scalloway
    Shetland
    United KingdomBritish40059350001
    IRVING, Leslie
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish75775500002
    IRVING, Leslie
    27 Gilbertson Road
    Lerwick
    ZE1 0HN Shetland
    Director
    27 Gilbertson Road
    Lerwick
    ZE1 0HN Shetland
    ScotlandBritish75775500002
    IRVING, Leslie
    27 Gilbertson Road
    Lerwick
    ZE1 0HN Shetland
    Director
    27 Gilbertson Road
    Lerwick
    ZE1 0HN Shetland
    ScotlandBritish75775500002
    LAIDLAW, Steven Edwin
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    Director
    Market House
    14 Market Street
    ZE1 0JP Lerwick
    Shetland
    ScotlandBritish291528670001
    LEASK, Agnes Jane Elizabeth
    Cott Weisdale
    ZE2 9LN Lerwick
    Shetland
    Gb
    Director
    Cott Weisdale
    ZE2 9LN Lerwick
    Shetland
    Gb
    British48448480001
    LEASK, Edith Joyce
    3 Bellevue Park
    ZE1 0BA Lerwick
    Shetland
    Uk
    Director
    3 Bellevue Park
    ZE1 0BA Lerwick
    Shetland
    Uk
    British48448500001
    MACKIE, Julie Dawn
    The Beach
    Hamnavoe
    ZE2 9JY Shetland
    Director
    The Beach
    Hamnavoe
    ZE2 9JY Shetland
    British82725680001
    MACLEOD, Olive Christine
    West Sletts Park
    ZE1 0QZ Lerwick
    4
    Shetland
    United Kingdom
    Director
    West Sletts Park
    ZE1 0QZ Lerwick
    4
    Shetland
    United Kingdom
    United KingdomBritish109507280001
    MAINLAND, Carol
    1 Sandy Loch Drive
    Lerwick
    ZE1 0SR Shetland
    Director
    1 Sandy Loch Drive
    Lerwick
    ZE1 0SR Shetland
    British82725760001
    MALCOLMSON, Peter
    Sundhamar
    ZE1 0WJ Lerwick
    Balaskerry
    Shetland
    United Kingdom
    Director
    Sundhamar
    ZE1 0WJ Lerwick
    Balaskerry
    Shetland
    United Kingdom
    ScotlandBritish42516870004

    What are the latest statements on persons with significant control for VOLUNTARY ACTION SHETLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The 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