UKBizDB.co.uk

VOLUNTARY ACTION SOUTH LANARKSHIRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Voluntary Action South Lanarkshire. The company was founded 17 years ago and was given the registration number SC309701. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at 155 Montrose Crescent, Hamilton, South Lanarkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VOLUNTARY ACTION SOUTH LANARKSHIRE
Company Number:SC309701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director16 November 2022Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director26 November 2010Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director16 November 2021Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director16 November 2022Active
59 Calderglen Avenue, Calderglen Avenue, Blantyre, Glasgow, Scotland, G72 9UP

Director16 November 2022Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director06 May 2016Active
5, Kingdom Park Homes, Kingdom View, Ravenstruther, Lanark, Scotland, ML11 8NP

Director10 November 2020Active
The Sheiling, Ballat, Balfron Station, Glasgow, Scotland, G63 0SE

Director03 March 2023Active
St Marys Rectory, Auchingramont Road, Hamilton, ML3 6JT

Secretary05 October 2006Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Secretary14 January 2011Active
3 Shoulderigg Place, Coalburn, Lanark, ML11 0FL

Secretary01 November 2007Active
3 Eriskay Avenue, Earnock, Hamilton, ML3 8QB

Secretary05 October 2006Active
St Mary' Rectory, Auchingramont Road, Hamilton, Scotland, ML3 6JT

Director09 March 2011Active
4, Maitland Bank, Larkhall, Scotland, ML9 2EW

Director04 December 2013Active
1, Mennock Court, Hamilton, Scotland, ML3 9DJ

Director26 November 2010Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director04 December 2013Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director05 October 2006Active
2 Ash Lane, Canderside Gate, Stonehouse, Larkhall, ML9 3RB

Director05 October 2006Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director06 May 2016Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director02 August 2013Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director26 November 2010Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director01 November 2011Active
46 Hazelwood Road, Strathaven, ML10 6HG

Director05 October 2006Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director10 November 2020Active
128, Almada Street, Hamilton, Scotland, ML3 0EW

Director02 February 2018Active
1 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ

Director05 October 2006Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director04 December 2013Active
3 Eriskay Avenue, Earnock, Hamilton, ML3 8QB

Director05 October 2006Active
22, Inchmurrin Drive, Rutherglen, Glasgow, Scotland, G73 5RT

Director10 November 2020Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director26 November 2010Active
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ

Director26 November 2010Active

People with Significant Control

Mr Steven Sweeney
Notified on:01 June 2021
Status:Active
Date of birth:April 1985
Nationality:Scottish
Country of residence:Scotland
Address:6, Threave Circle, Inverurie, Scotland, AB51 6AZ
Nature of control:
  • Significant influence or control
Mr Gordon Beaumont Bennie
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:Scotland
Address:128, Almada Street, Hamilton, Scotland, ML3 0EW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.