THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES
Overview
Company Name | THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC166042 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?
Company Name | From | Until |
---|---|---|
THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION ANDEMPLOYMENT INITIATIVES LIMITED | Jun 03, 1996 | Jun 03, 1996 |
What are the latest accounts for THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 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 To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ross Bovill as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Nicholas Maxwell as a secretary on May 28, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Valerie Anne Kaye as a secretary on May 28, 2025 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Valerie Kaye as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Berry as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Joanne Irvine as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Termination of appointment of Allan Kirkwood as a director on Aug 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alison Andrew as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Olivia Cornacchia as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amy Loader as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sean James Reid as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Sian Parkinson as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Essi Kauranen as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Royle as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Mr Ross Bovill as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAXWELL, David Nicholas | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | 336682330001 | |||||||
ANDERSON, Carole Joy | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Nhs Senior Manager | 250051730001 | ||||
ANDREW, Alison | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Director Of Finance | 171038390001 | ||||
BURGESS, Sarah Judith | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Volunteer Co-Ordinator | 236202270001 | ||||
CORNACCHIA, Olivia | Director | Langmuirhead Road Auchinloch G66 5DJ Glasgow 91 Scotland | United Kingdom | British | Retired | 320995410001 | ||||
FERNANDEZ, Aaron | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Venepuncturist | 263002250001 | ||||
IRVINE, Joanne | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Social Designer, Researcher & Evaluator | 330096740001 | ||||
LOADER, Amy | Director | Carmunnock Road G44 4UE Glasgow 34 United Kingdom | United Kingdom | British | Charity Manager | 320995090001 | ||||
PETRIE, David | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Public Relations Consultant | 262998000001 | ||||
CLARKE, Julian | Secretary | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow Scotland | British | Manager | 58765730001 | |||||
DEWAR, Andrew Ferguson | Secretary | 5 Winnock Court Drymen G63 0BA Glasgow | British | Solicitor | 33986770001 | |||||
KAYE, Valerie Anne, Dr | Secretary | Flat 3/2 16 Park Quadrant G3 6BF Glasgow 16 United Kingdom | 286879720001 | |||||||
MAXWELL, David Nicholas | Secretary | 51 Wilson Street G1 1UZ Glasgow Brunswick House (Ground Floor, West) Scotland | 251484820001 | |||||||
MONAGHAN, Bernadette | Secretary | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow | 198686340001 | |||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ANDERSON, James Wilson | Director | 3 Dover Street G3 7BG Glasgow | Scotland | British | Salesman | 98583090001 | ||||
BERRY, Thomas Edward, Dr | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House (Ground Floor, West) Scotland | Scotland | British | Surgeon | 247224950001 | ||||
BOGLE, Bob | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow Scotland | Scotland | British | Volunteer Manager | 137607750002 | ||||
BOVILL, Ross | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | Scotland | British | Software Engineer | 302763310001 | ||||
BRIMELOW, Susan Jean Stewart | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow Scotland | Scotland | Scottish | Nurse | 76681150001 | ||||
BROGAN, Lorena | Director | 57 Woodvale Avenue Bearsden G61 2NY Glasgow Lanarkshire | British | Befriending Service Co Ordinat | 70652640001 | |||||
BROOKE, Richard Anderson | Director | 15 Falkland Street G12 9PY Glasgow | British | Business Manager | 36435790007 | |||||
BROWN, John Souter | Director | 129 Balshagray Avenue G11 7EG Glasgow Lanarkshire | Scotland | British | Director | 27585810001 | ||||
BUCHANAN, Ian Campbell | Director | 18 Hathaway Drive Giffnock G46 7AE Glasgow Strathclyde | Scotland | British | Retired | 97016380001 | ||||
CLEARY, Steven Robert | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow | United Kingdom | British | Entrepreneur | 49940160001 | ||||
COWAN, Gabriella Rachel | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House (Ground Floor, West) Scotland | Scotland | British | Account Associate | 247297380001 | ||||
DEWAR, Andrew Ferguson | Director | 5 Winnock Court Drymen G63 0BA Glasgow | British | Solicitor | 33986770001 | |||||
FINDLATER, Rosalind Jane | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow Scotland | Scotland | British | Retired | 58942550003 | ||||
FINDLAY, John Burns | Director | Fereneze Grove Barrhead G78 1QX Glasgow 37 Lanarkshire Scotland | United Kingdom | British | Consultant | 1333530004 | ||||
FINDLAY, John Burns | Director | Fereneze Grove Barrhead G78 1QX Glasgow 37 Lanarkshire Scotland | United Kingdom | British | Social Worker | 1333530004 | ||||
GORDON, Alistair | Director | 17b Mariner Wharf North Harbour KA8 8AA Ayr | British | Retired | 78633540002 | |||||
IQBAL, Bushra | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow Scotland | Scotland | British | Reo | 76681200001 | ||||
ITHELL, John | Director | 126 Camphill Avenue G41 3DT Glasgow Lanarkshire | Scotland | British | Management Consultant | 67278080001 | ||||
JOHNSTONE, Paul Michael | Director | Bothwell Street G2 6LU Glasgow 1st Floor East, 10 Bothwell Street, Glasgow | Scotland | British | Procurement Manager | 236201510001 | ||||
KAURANEN, Essi | Director | 51 Wilson Street G1 1UZ Glasgow Brunswick House (Ground Floor, West) Scotland | Scotland | Finnish | Communications Coordinator | 262998520001 |
Who are the persons with significant control of THE VOLUNTEER CENTRE - THE CENTRE FOR VOLUNTEERING COMMUNITY ACTION AND EMPLOYMENT INITIATIVES?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Mary Bernadette Monaghan | 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
| |||
Mr David Nicholas Maxwell | Jun 02, 2016 | 51 Wilson Street G1 1UZ Glasgow Brunswick House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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