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..
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 | : |
|
Registered Address | : | 155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 16 November 2022 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 26 November 2010 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 16 November 2021 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 16 November 2022 | Active |
59 Calderglen Avenue, Calderglen Avenue, Blantyre, Glasgow, Scotland, G72 9UP | Director | 16 November 2022 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 06 May 2016 | Active |
5, Kingdom Park Homes, Kingdom View, Ravenstruther, Lanark, Scotland, ML11 8NP | Director | 10 November 2020 | Active |
The Sheiling, Ballat, Balfron Station, Glasgow, Scotland, G63 0SE | Director | 03 March 2023 | Active |
St Marys Rectory, Auchingramont Road, Hamilton, ML3 6JT | Secretary | 05 October 2006 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Secretary | 14 January 2011 | Active |
3 Shoulderigg Place, Coalburn, Lanark, ML11 0FL | Secretary | 01 November 2007 | Active |
3 Eriskay Avenue, Earnock, Hamilton, ML3 8QB | Secretary | 05 October 2006 | Active |
St Mary' Rectory, Auchingramont Road, Hamilton, Scotland, ML3 6JT | Director | 09 March 2011 | Active |
4, Maitland Bank, Larkhall, Scotland, ML9 2EW | Director | 04 December 2013 | Active |
1, Mennock Court, Hamilton, Scotland, ML3 9DJ | Director | 26 November 2010 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 04 December 2013 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 05 October 2006 | Active |
2 Ash Lane, Canderside Gate, Stonehouse, Larkhall, ML9 3RB | Director | 05 October 2006 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 06 May 2016 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 02 August 2013 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 26 November 2010 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 01 November 2011 | Active |
46 Hazelwood Road, Strathaven, ML10 6HG | Director | 05 October 2006 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 10 November 2020 | Active |
128, Almada Street, Hamilton, Scotland, ML3 0EW | Director | 02 February 2018 | Active |
1 Chatelherault Avenue, Cambuslang, Glasgow, G72 8BJ | Director | 05 October 2006 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 04 December 2013 | Active |
3 Eriskay Avenue, Earnock, Hamilton, ML3 8QB | Director | 05 October 2006 | Active |
22, Inchmurrin Drive, Rutherglen, Glasgow, Scotland, G73 5RT | Director | 10 November 2020 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 26 November 2010 | Active |
155 Montrose Crescent, Hamilton, South Lanarkshire, ML3 6LQ | Director | 26 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.