STUDENT VOLUNTEERING SCOTLAND

STUDENT VOLUNTEERING SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTUDENT VOLUNTEERING SCOTLAND
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC227896
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STUDENT VOLUNTEERING SCOTLAND?

    • Other education n.e.c. (85590) / Education

    Where is STUDENT VOLUNTEERING SCOTLAND located?

    Registered Office Address
    3 Broomhall Place
    EH12 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STUDENT VOLUNTEERING SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for STUDENT VOLUNTEERING SCOTLAND?

    Annual Return
    Last Annual Return

    What are the latest filings for STUDENT VOLUNTEERING SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 08, 2014 no member list

    3 pagesAR01

    Amended accounts made up to Feb 28, 2013

    7 pagesAAMD

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Termination of appointment of Elena Sarra as a director

    1 pagesTM01

    Termination of appointment of Andrew Jenkin as a director

    1 pagesTM01

    Annual return made up to Feb 08, 2013 no member list

    4 pagesAR01

    Termination of appointment of Carol Lawson as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Registered office address changed from * C/O C/O Scvo Mansfield Traquair Centre Mansfield Place Edinburgh EH3 6BB Scotland* on Sep 17, 2012

    1 pagesAD01

    Annual return made up to Feb 08, 2012 no member list

    AR01

    Secretary's details changed for Mr Phyl Stuart Meyer on Mar 20, 2012

    2 pagesCH03

    Secretary's details changed for Mr Phyl Stuart Meyer on Mar 06, 2012

    2 pagesCH03

    Termination of appointment of Fraser Sutherland as a director

    1 pagesTM01

    Termination of appointment of Madeline Halliday as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to Feb 08, 2011 no member list

    6 pagesAR01

    Appointment of Mr Andrew Christopher Jenkin as a director

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2010

    3 pagesAA

    Appointment of Madeline Josephine Halliday as a director

    2 pagesAP01

    Appointment of Fraser Sutherland as a director

    2 pagesAP01

    Appointment of Elena Sarra as a director

    2 pagesAP01

    Termination of appointment of Brian Mcintyre as a director

    1 pagesTM01

    Who are the officers of STUDENT VOLUNTEERING SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEYER, Phyl Stuart
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    Secretary
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    151767800001
    SHIRRES, Stephen Peter John
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    Director
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    United KingdomBritish153312860001
    WADE, Jessica Louise
    14/1 Moat Drive
    EH14 1NR Edinburgh
    Director
    14/1 Moat Drive
    EH14 1NR Edinburgh
    ScotlandBritish105186860002
    BRUCE, Ian
    3/2 27 Duke Street
    G4 0UL Glasgow
    Secretary
    3/2 27 Duke Street
    G4 0UL Glasgow
    British106520150003
    CAUNT, Rachael
    50 North Bridge
    Flat 29
    EH1 1QN Edinburgh
    Midlothian
    Secretary
    50 North Bridge
    Flat 29
    EH1 1QN Edinburgh
    Midlothian
    British92181980001
    DONALD, Jacqueline
    18 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Strathclyde
    Secretary
    18 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Strathclyde
    British74805820001
    PERTTULA, Linda
    23-2 Livingstone Place
    EH9 1PD Edinburgh
    Secretary
    23-2 Livingstone Place
    EH9 1PD Edinburgh
    Finnish118373720001
    PETHYBRIDGE, Emma Claire
    3/3, 19 Mount Stuart Street
    G41 3AN Glasgow
    Lanarkshire
    Secretary
    3/3, 19 Mount Stuart Street
    G41 3AN Glasgow
    Lanarkshire
    British83810380001
    WADE, Jessica Louise
    14/1 Moat Drive
    EH14 1NR Edinburgh
    Secretary
    14/1 Moat Drive
    EH14 1NR Edinburgh
    British105186860002
    WATT, Gill Margaret
    50 Queen Victoria Drive
    Scotstoun
    G14 9DJ Glasgow
    Secretary
    50 Queen Victoria Drive
    Scotstoun
    G14 9DJ Glasgow
    British80211630001
    BROOKE, Ian
    23 3f2 Ardmillan Terrace
    EH11 2JW Edinburgh
    Midlothian
    Director
    23 3f2 Ardmillan Terrace
    EH11 2JW Edinburgh
    Midlothian
    British75464890002
    BYRNE, Jennifer
    19 Granville Gardens
    Didsburgh
    M20 2SX Manchester
    Greater Manchester
    Director
    19 Granville Gardens
    Didsburgh
    M20 2SX Manchester
    Greater Manchester
    British98313630001
    CAMERON, Sally-Jane
    83a Lothian Street
    EH19 3AF Bonnyrigg
    Midlothian
    Director
    83a Lothian Street
    EH19 3AF Bonnyrigg
    Midlothian
    British114540490001
    CARNEY, Joanne
    6 Windmill Court
    ML1 1XD Motherwell
    Lanarkshire
    Director
    6 Windmill Court
    ML1 1XD Motherwell
    Lanarkshire
    British114540480001
    CAUNT, Rachael
    50 North Bridge
    Flat 29
    EH1 1QN Edinburgh
    Midlothian
    Director
    50 North Bridge
    Flat 29
    EH1 1QN Edinburgh
    Midlothian
    British92181980001
    CUNNINGHAM, Mark Alexander
    84 Bothwell Road
    AB24 5DE Aberdeen
    Director
    84 Bothwell Road
    AB24 5DE Aberdeen
    British127541250001
    DONALD, Jacqueline
    18 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Strathclyde
    Director
    18 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Strathclyde
    ScotlandBritish74805820001
    DUNLOP, Bill
    2f1 48 Eyre Place
    EH3 5EJ Edinburgh
    Director
    2f1 48 Eyre Place
    EH3 5EJ Edinburgh
    British118373730001
    ELLIOTT, Andrew Richard
    3 Hilton Road
    AB24 4HR Aberdeen
    Director
    3 Hilton Road
    AB24 4HR Aberdeen
    British114540430001
    FLETCHER, David
    62 Falcon Road
    PA5 0RX Johnstone
    Renfrewshire
    Director
    62 Falcon Road
    PA5 0RX Johnstone
    Renfrewshire
    British105922560001
    GRAINGER, Alasdair
    3f2, Top Right, 1 Leamington Terrace
    EH10 4JW Edinburgh
    Lothian
    Director
    3f2, Top Right, 1 Leamington Terrace
    EH10 4JW Edinburgh
    Lothian
    British98313780001
    HALLIDAY, Madeline Josephine
    c/o C/O Scvo
    Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Scotland
    Director
    c/o C/O Scvo
    Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Scotland
    ScotlandUk155981240001
    HOGG, Caroline
    32 Manor Wynd
    Maddiston
    FK2 0AP Falkirk
    Director
    32 Manor Wynd
    Maddiston
    FK2 0AP Falkirk
    Irish126611330001
    HYNDMAN, Megan
    c/o C/O Scvo
    Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Scotland
    Director
    c/o C/O Scvo
    Mansfield Place
    EH3 6BB Edinburgh
    Mansfield Traquair Centre
    Scotland
    United KingdomScottish147947960001
    JENKIN, Andrew Christopher
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    Director
    Broomhall Place
    EH12 7PE Edinburgh
    3
    Scotland
    ScotlandBritish158109570001
    LARSEN, Nina Garoussi
    2 Prestonfield Road
    EH16 5EL Edinburgh
    Director
    2 Prestonfield Road
    EH16 5EL Edinburgh
    British126611990001
    LAWSON, Carol A
    Pinegrove Gardens
    EH4 8DA Edinburgh
    6
    United Kingdom
    Director
    Pinegrove Gardens
    EH4 8DA Edinburgh
    6
    United Kingdom
    British137537720001
    MACFARLANE, William Patrick
    St Andrews Students Association
    St Marys Place
    KY16 9UZ St Andrews
    Fife
    Director
    St Andrews Students Association
    St Marys Place
    KY16 9UZ St Andrews
    Fife
    British92151160001
    MCINTYRE, Brian
    Cameron Court
    Rutherglen
    G73 2PN Glasgow
    5
    United Kingdom
    Director
    Cameron Court
    Rutherglen
    G73 2PN Glasgow
    5
    United Kingdom
    ScotlandBritish137537100001
    MCLEAN, John
    10 Houldsworth Street
    G3 8ED Finnieston
    Glasgow
    Director
    10 Houldsworth Street
    G3 8ED Finnieston
    Glasgow
    British92151420001
    MEYER, Phyl Stuart
    86 Claverhouse Drive
    EH16 6DJ Edinburgh
    Midlothian
    Director
    86 Claverhouse Drive
    EH16 6DJ Edinburgh
    Midlothian
    ScotlandBritish104963090002
    MEYER, Phyl Stuart
    51b New City Road
    G4 9DE Glasgow
    Director
    51b New City Road
    G4 9DE Glasgow
    British93053040001
    MILLOY, Tracy Jayne
    Flat 10
    5 Cooperswell Street
    G11 6QE Glasgow
    Lanarkshire
    Director
    Flat 10
    5 Cooperswell Street
    G11 6QE Glasgow
    Lanarkshire
    British92151480001
    MORRISON, Kevin Ronald
    46a South Street
    IV30 1JX Elgin
    Moray
    Director
    46a South Street
    IV30 1JX Elgin
    Moray
    British105649190002
    MURDOCH, Jennifer
    19/7 West Nicolson Street
    EH8 9DA Edinburgh
    Midlothian
    Director
    19/7 West Nicolson Street
    EH8 9DA Edinburgh
    Midlothian
    British105186780001

    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