THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES

THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC166042
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES located?

    Registered Office Address
    Brunswick House
    51 Wilson Street
    G1 1UZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    Previous Company Names
    Company NameFromUntil
    THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION ANDEMPLOYMENT INITIATIVES LIMITEDJun 03, 1996Jun 03, 1996

    What are the latest accounts for THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    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 THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ross Bovill as a director on Aug 14, 2025

    1 pagesTM01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Nicholas Maxwell as a secretary on May 28, 2025

    2 pagesAP03

    Termination of appointment of Valerie Anne Kaye as a secretary on May 28, 2025

    1 pagesTM02

    Registered office address changed from Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ Scotland to Brunswick House 51 Wilson Street Glasgow G1 1UZ on Apr 14, 2025

    1 pagesAD01

    Termination of appointment of Valerie Kaye as a director on Mar 25, 2025

    1 pagesTM01

    Termination of appointment of Thomas Edward Berry as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Ms Joanne Irvine as a director on Nov 25, 2024

    2 pagesAP01

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

    28 pagesAA

    Termination of appointment of Allan Kirkwood as a director on Aug 20, 2024

    1 pagesTM01

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Alison Andrew as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Ms Olivia Cornacchia as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Ms Amy Loader as a director on Mar 20, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sean James Reid as a director on Dec 14, 2023

    1 pagesTM01

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

    28 pagesAA

    Termination of appointment of Sian Parkinson as a director on Oct 17, 2023

    1 pagesTM01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Essi Kauranen as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Phillip Royle as a director on Mar 24, 2023

    1 pagesTM01

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

    28 pagesAA

    Appointment of Mr Ross Bovill as a director on Nov 17, 2022

    2 pagesAP01

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXWELL, David Nicholas
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Secretary
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    336682330001
    ANDERSON, Carole Joy
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishNhs Senior Manager250051730001
    ANDREW, Alison
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishDirector Of Finance171038390001
    BURGESS, Sarah Judith
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishVolunteer Co-Ordinator236202270001
    CORNACCHIA, Olivia
    Langmuirhead Road
    Auchinloch
    G66 5DJ Glasgow
    91
    Scotland
    Director
    Langmuirhead Road
    Auchinloch
    G66 5DJ Glasgow
    91
    Scotland
    United KingdomBritishRetired320995410001
    FERNANDEZ, Aaron
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishVenepuncturist263002250001
    IRVINE, Joanne
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishSocial Designer, Researcher & Evaluator330096740001
    LOADER, Amy
    Carmunnock Road
    G44 4UE Glasgow
    34
    United Kingdom
    Director
    Carmunnock Road
    G44 4UE Glasgow
    34
    United Kingdom
    United KingdomBritishCharity Manager320995090001
    PETRIE, David
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishPublic Relations Consultant262998000001
    CLARKE, Julian
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    Secretary
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    BritishManager58765730001
    DEWAR, Andrew Ferguson
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    Secretary
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    BritishSolicitor33986770001
    KAYE, Valerie Anne, Dr
    Flat 3/2
    16 Park Quadrant
    G3 6BF Glasgow
    16
    United Kingdom
    Secretary
    Flat 3/2
    16 Park Quadrant
    G3 6BF Glasgow
    16
    United Kingdom
    286879720001
    MAXWELL, David Nicholas
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    Secretary
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    251484820001
    MONAGHAN, Bernadette
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Secretary
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    198686340001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ANDERSON, James Wilson
    3 Dover Street
    G3 7BG Glasgow
    Director
    3 Dover Street
    G3 7BG Glasgow
    ScotlandBritishSalesman98583090001
    BERRY, Thomas Edward, Dr
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    ScotlandBritishSurgeon247224950001
    BOGLE, Bob
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    ScotlandBritishVolunteer Manager137607750002
    BOVILL, Ross
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    ScotlandBritishSoftware Engineer302763310001
    BRIMELOW, Susan Jean Stewart
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    ScotlandScottishNurse76681150001
    BROGAN, Lorena
    57 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    Director
    57 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    BritishBefriending Service Co Ordinat70652640001
    BROOKE, Richard Anderson
    15 Falkland Street
    G12 9PY Glasgow
    Director
    15 Falkland Street
    G12 9PY Glasgow
    BritishBusiness Manager36435790007
    BROWN, John Souter
    129 Balshagray Avenue
    G11 7EG Glasgow
    Lanarkshire
    Director
    129 Balshagray Avenue
    G11 7EG Glasgow
    Lanarkshire
    ScotlandBritishDirector27585810001
    BUCHANAN, Ian Campbell
    18 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    Director
    18 Hathaway Drive
    Giffnock
    G46 7AE Glasgow
    Strathclyde
    ScotlandBritishRetired97016380001
    CLEARY, Steven Robert
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    United KingdomBritishEntrepreneur49940160001
    COWAN, Gabriella Rachel
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    ScotlandBritishAccount Associate247297380001
    DEWAR, Andrew Ferguson
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    Director
    5 Winnock Court
    Drymen
    G63 0BA Glasgow
    BritishSolicitor33986770001
    FINDLATER, Rosalind Jane
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    ScotlandBritishRetired58942550003
    FINDLAY, John Burns
    Fereneze Grove
    Barrhead
    G78 1QX Glasgow
    37
    Lanarkshire
    Scotland
    Director
    Fereneze Grove
    Barrhead
    G78 1QX Glasgow
    37
    Lanarkshire
    Scotland
    United KingdomBritishConsultant1333530004
    FINDLAY, John Burns
    Fereneze Grove
    Barrhead
    G78 1QX Glasgow
    37
    Lanarkshire
    Scotland
    Director
    Fereneze Grove
    Barrhead
    G78 1QX Glasgow
    37
    Lanarkshire
    Scotland
    United KingdomBritishSocial Worker1333530004
    GORDON, Alistair
    17b Mariner Wharf
    North Harbour
    KA8 8AA Ayr
    Director
    17b Mariner Wharf
    North Harbour
    KA8 8AA Ayr
    BritishRetired78633540002
    IQBAL, Bushra
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Scotland
    ScotlandBritishReo76681200001
    ITHELL, John
    126 Camphill Avenue
    G41 3DT Glasgow
    Lanarkshire
    Director
    126 Camphill Avenue
    G41 3DT Glasgow
    Lanarkshire
    ScotlandBritishManagement Consultant67278080001
    JOHNSTONE, Paul Michael
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Director
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    ScotlandBritishProcurement Manager236201510001
    KAURANEN, Essi
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    Director
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House (Ground Floor, West)
    Scotland
    ScotlandFinnishCommunications Coordinator262998520001

    Who are the persons with significant control of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Mary Bernadette Monaghan
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Jun 02, 2016
    Bothwell Street
    G2 6LU Glasgow
    1st Floor East, 10 Bothwell Street, Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Nicholas Maxwell
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    Jun 02, 2016
    51 Wilson Street
    G1 1UZ Glasgow
    Brunswick House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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