VOLUNTARY ACTION EAST RENFREWSHIRE
Overview
| Company Name | VOLUNTARY ACTION EAST RENFREWSHIRE |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC187421 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLUNTARY ACTION EAST RENFREWSHIRE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is VOLUNTARY ACTION EAST RENFREWSHIRE located?
| Registered Office Address | Undercover 56 Kelburn Street G78 1LR Barrhead East Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VOLUNTARY ACTION EAST RENFREWSHIRE?
| Company Name | From | Until |
|---|---|---|
| EAST RENFREWSHIRE COUNCIL FOR THE VOLUNTARY SECTOR | Jul 07, 1998 | Jul 07, 1998 |
What are the latest accounts for VOLUNTARY ACTION EAST RENFREWSHIRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for VOLUNTARY ACTION EAST RENFREWSHIRE?
| Annual Return |
|
|---|
What are the latest filings for VOLUNTARY ACTION EAST RENFREWSHIRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jul 06, 2015 no member list | 7 pages | AR01 | ||||||||||
Termination of appointment of Angela Janet Mccormack as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Janet Mccormack as a secretary on Jul 14, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 32 pages | AA | ||||||||||
Appointment of Mr Donald Macrae Davidson as a director on Sep 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Janet Mccormack as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Janet Mccormack as a secretary on Jul 14, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Doctor John Charles Dudgeon as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Taylor Reid as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Stirling as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Arthur Yates as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 33 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Mrs Jacqueline Reid Taylor on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jacqueline Reid Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Greenhill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynn Tennent as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 30 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 no member list | 10 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MEM/ARTS | ||||||||||
Appointment of Mr Ross Christison Mckemmie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Arthur Yates as a director | 2 pages | AP01 | ||||||||||
Who are the officers of VOLUNTARY ACTION EAST RENFREWSHIRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Donald Macrae | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Great Britain | British | 199467480001 | |||||
| DUDGEON, John Charles, Dr | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | British | 198718260001 | |||||
| KENNEDY, Anne Marie | Director | 50 Levernside Avenue G78 1LW Barrhead East Renfrewshire | Scotland | British | 99342790001 | |||||
| MCDEVITT, Paul Charles | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | British | 90653930001 | |||||
| MCKEMMIE, Ross Christison | Director | Merrylee Crescent Giffnock G46 6AP Glasgow 10 Scotland | Scotland | British | 3217560001 | |||||
| BIGHAM, Alan Jorge | Secretary | 296 Burnfield Road G43 1EE Glasgow 2/2 United Kingdom | Other | 130616900001 | ||||||
| MCCORMACK, Angela Janet | Secretary | Langcraigs Drive PA2 8JP Paisley 49 Renfrewshire United Kingdom | Scottish | 134480910001 | ||||||
| MINNERY, David John | Secretary | 2 Inglestone Avenue Woodfarm G46 7ES Glasgow Lanarkshire | British | 108814490001 | ||||||
| ARTHUR, Linda Ann | Director | Corrour Road Newlands G43 2DT Glasgow 4 Scotland | Scotland | British | 135510720001 | |||||
| BENNETT, Ann | Director | 98 Aurs Road G78 2NY Barrhead East Renfrewshire | British | 114704940001 | ||||||
| BROWN, Mary Temple | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | Scottish | 34312250001 | |||||
| BRYAN, Pauline Rita Carmela Catherine | Director | 45 Greenhill Crescent PA3 3BY Linwood Renfrewshire Scotland | British | 62132180001 | ||||||
| CARSWELL, Laura | Director | Kirkton Farm Neilston G78 3HN Glasgow | Scotland | British | 111734220001 | |||||
| CASTRO, Janet | Director | 22 Golf Road Clarkston G76 7PY Glasgow East Renfrewshire | United Kingdom | British | 170148500001 | |||||
| DRENNAN, Olivia Marabel | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | Scottish | 161182600001 | |||||
| DUNCAN, Catherine | Director | 12 Graham Street Barrhead G78 1ET Glasgow Lanarkshire | British | 99342700001 | ||||||
| FINNIE, Jessie | Director | 93 Main Street Thornliebank G46 7RY Glasgow Lanarkshire | British | 71773990001 | ||||||
| GILLAN, Margaret Irene | Director | 25 Dougray Place Barrhead G78 2RP Glasgow Lanarkshire | British | 99342730001 | ||||||
| GREENHILL, Kenneth Goodman | Director | 11 Cadzow Avenue Giffnock G46 6RD Glasgow | United Kingdom | British | 78887230003 | |||||
| HEALY, Steven William Madden | Director | Hillside Road G78 3ER Neilston 24 East Renfrewshire Scotland | Scotland | British | 139886610001 | |||||
| HERON, Jacqueline Kennedy | Director | 21 Armour Square PA5 8AD Johnstone Renfrewshire | Scotland | British | 125193820002 | |||||
| HUNTER, Walter | Director | 248f Main Street Barrhead G78 1SR Glasgow | British | 59121170001 | ||||||
| KITCHENER, Muriel Gertrude | Director | Flat 3a, 19 Milverton Road Giffnock G46 7JN Glasgow | British | 59121160001 | ||||||
| MCCORMACK, Angela Janet | Director | Langcraigs Drive PA2 8JP Paisley 49 Renfrewshire United Kingdom | Scotland | Scottish | 134480910001 | |||||
| MCGEADY, Joseph Brian | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | British | 153160310001 | |||||
| MCGILLIVRAY, Iain Archibald | Director | 20 Berryhill Drive Giffnock G46 7AA Glasgow East Renfrewshire Scotland | British | 62132000001 | ||||||
| MCGUIRE, Catherine | Director | 39 Rufflees Avenue Barrhead G78 1BB Glasgow | British | 59121140001 | ||||||
| MCKEMMIE, Ross Christison | Director | 10 Merrylee Crescent Giffnock G46 6AP Glasgow | Scotland | British | 3217560001 | |||||
| MCKEMMIE, Ross Christison | Director | 10 Merrylee Crescent Giffnock G46 6AP Glasgow | Scotland | British | 3217560001 | |||||
| MCQUADE, Brenda | Director | 45 Levern Crescent G78 2AD Barrhead Renfrewshire | British | 114705080001 | ||||||
| MOORE, Ann Pagan | Director | 5 The Loaning G46 6SE Glasgow Strathclyde | Scotland | British | 82633870001 | |||||
| MOORE, Hugh Alexander Mathison | Director | 11 Carleton Drive Giffnock G46 6AJ East Renfrewshire | British | 82205670001 | ||||||
| REID, Jacqueline Taylor | Director | Broomvale Drive Newton Mearns G77 5NW Glasgow 21 Scotland | Scotland | British | 186436920002 | |||||
| REID, Jaqueline | Director | 21 Broomvale Drive Newton Mearns G77 5NW Glasgow Lanarkshire | British | 123618140001 | ||||||
| ROBERTSON, Lisa-Marie | Director | 56 Kelburn Street G78 1LR Barrhead Undercover East Renfrewshire | Scotland | Scottish | 153167300001 |
Does VOLUNTARY ACTION EAST RENFREWSHIRE have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Mar 10, 2006 Delivered On Mar 18, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenants interest in lease over unit 8 westbourne centre, kelburn street, barrhead and area of ground outside REN118897 REN118898. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 28, 2005 Delivered On Nov 16, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The lease of the subjects forming unit 8 of the westbourne centre, kelburn street, barrhead being the subjects on the ground floor and lower ground floor (title numbers REN112124 and REN3350) and the lease of that area of ground outside unit 8, westbourne centre, kelburn street, barrhead (title number REN3350). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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