VOLUNTEER CENTRE DUNDEE
Overview
| Company Name | VOLUNTEER CENTRE DUNDEE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC257436 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VOLUNTEER CENTRE DUNDEE?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is VOLUNTEER CENTRE DUNDEE located?
| Registered Office Address | Gateway West 7 Luna Place Dundee Technology Park DD2 1XF Dundee Dd2 1xf Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VOLUNTEER CENTRE DUNDEE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for VOLUNTEER CENTRE DUNDEE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Accounts for a small company made up to Mar 31, 2019 | 32 pages | AA | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harry Grieve Hoy as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Lori Hughes as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mairi Buchanan as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Anderson as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Appointment of Mr George Bowie as a director on May 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lynne Cameron as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mr Fergus Mccurley as a director on Jan 15, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Lori Hughes as a director on Jan 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Anna Young as a director on Jan 15, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2018 | 29 pages | AA | ||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Patricia Malone as a director on Dec 12, 2017 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2017 | 28 pages | AA | ||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||
Notification of Eric James Knox as a person with significant control on May 22, 2017 | 2 pages | PSC01 | ||
Cessation of Kirsty Blair Keay as a person with significant control on Mar 10, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Eileen Margaret May Ferguson as a director on Feb 06, 2017 | 1 pages | TM01 | ||
Termination of appointment of Scott James Downie as a director on Apr 24, 2017 | 1 pages | TM01 | ||
Appointment of Mr Harry Grieve Hoy as a director on Jan 18, 2017 | 2 pages | AP01 | ||
Who are the officers of VOLUNTEER CENTRE DUNDEE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSGROVE, Pat | Secretary | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | 188272980001 | |||||||
| BOWIE, George | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 259254540001 | |||||
| MALONE, Patricia | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 241187660001 | |||||
| MCCURLEY, Fergus | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 256475790001 | |||||
| CABRELLI, David Louis | Secretary | 6 High Mill High Mill Court DD2 1UN Dundee | British | 93042040001 | ||||||
| MACKENZIE, Kathryn | Secretary | 10 Constitution Road Dundee DD1 1LL Tayside | British | 102741830001 | ||||||
| ANDERSON, Dave | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 243736030002 | |||||
| BELFORD, Anthony | Director | 22 Craigmount Road DD2 4QE Dundee Angus | British | 119706800001 | ||||||
| BUCHANAN, Mairi | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 186119540001 | |||||
| CABRELLI, David Louis | Director | 6 High Mill High Mill Court DD2 1UN Dundee | British | 93042040001 | ||||||
| CAMERON, Lynne | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | United Kingdom | British | 175911460001 | |||||
| DOWNIE, Scott James | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | Scottish | 80153830005 | |||||
| FERGUSON, Eileen Margaret May | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 205555360001 | |||||
| FUNAI, Gillian Jamieson | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | British | 125514460001 | |||||
| HOY, Harry Grieve | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 80602830001 | |||||
| HUGHES, Lori | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | British | 256475520001 | |||||
| JAMIESON, Anita Mary | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | British | 3535790002 | |||||
| MAY, Alison Mary | Director | 6 Leemount Lane Broughty Ferry DD5 1LA Dundee Tayside | British | 55599740001 | ||||||
| MINEARD, Tim | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | United Kingdom | British | 172795830001 | |||||
| ROBERTSON, Carole | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | Scottish | 185081250001 | |||||
| SELLARS, Alison | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | Scottish | 172365210001 | |||||
| SHERWOOD, Damian Peter | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | British | 114330740003 | |||||
| TARES, David | Director | 17 Alpin Road DD3 6HZ Dundee Angus | British | 82529410001 | ||||||
| WARD, Elizabeth | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | British | 70717470001 | |||||
| WARDLAW, Pamela Reid | Director | 22 West Path DD7 7BY Carnoustie Angus | Scotland | British | 93042030001 | |||||
| WILLIAMS, Lianne | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | Scottish | 191668350001 | |||||
| WISHART, Robert William | Director | 10 Constitution Road Dundee DD1 1LL Tayside | Scotland | British | 93042020001 | |||||
| YOUNG, Anna | Director | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Scotland | Scottish | 185078290001 |
Who are the persons with significant control of VOLUNTEER CENTRE DUNDEE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric James Knox | May 22, 2017 | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Kirsty Blair Keay | Apr 06, 2016 | 7 Luna Place Dundee Technology Park DD2 1XF Dundee Gateway West Dd2 1xf Scotland | Yes |
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