Company NameThe Volunteer Centre - The Centre For Volunteering Community Action And Employment Initiatives
Company StatusActive
Company NumberSC166042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Kirkwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleVolunteer Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameMs Sarah Judith Burgess
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(21 years after company formation)
Appointment Duration6 years, 10 months
RoleVolunteer Co-Ordinator
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameDr Thomas Edward Berry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(21 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameMrs Carole Joy Anderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleNHS Senior Manager
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameDavid Petrie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameAaron Fernandez
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleVenepuncturist
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameDr Valerie Kaye
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Secretary NameDr Valerie Anne Kaye
StatusCurrent
Appointed02 September 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address16 Flat 3/2
16 Park Quadrant
Glasgow
G3 6BF
Scotland
Director NameMr Ross Bovill
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameMs Amy Loader
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Carmunnock Road
Glasgow
G44 4UE
Scotland
Director NameMs Olivia Cornacchia
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Langmuirhead Road
Auchinloch
Glasgow
G66 5DJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr John Souter Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address129 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EG
Scotland
Director NameAndrew Ferguson Dewar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1997)
RoleSolicitor
Correspondence Address5 Winnock Court
Drymen
Glasgow
G63 0BA
Scotland
Secretary NameAndrew Ferguson Dewar
NationalityBritish
StatusResigned
Appointed24 June 1996(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1997)
RoleSolicitor
Correspondence Address5 Winnock Court
Drymen
Glasgow
G63 0BA
Scotland
Director NameMr John Burns Findlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2003)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Fereneze Grove
Barrhead
Glasgow
Lanarkshire
G78 1QX
Scotland
Director NameMr John Ithell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 18 February 1999)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address126 Camphill Avenue
Glasgow
Lanarkshire
G41 3DT
Scotland
Secretary NameJulian Clarke
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 June 2015)
RoleManager
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameRosalind Jane Findlater
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 24 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameMrs Lorena Brogan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleBefriending Service Co Ordinat
Correspondence Address57 Woodvale Avenue
Bearsden
Glasgow
Lanarkshire
G61 2NY
Scotland
Director NameMrs Susan Jean Stewart Brimelow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2001(4 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 24 February 2016)
RoleNurse
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameBushra Iqbal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 February 2014)
RoleReo
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameAlistair Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2004)
RoleRetired
Correspondence Address17b Mariner Wharf
North Harbour
Ayr
KA8 8AA
Scotland
Director NameMr Ian Campbell Buchanan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Hathaway Drive
Giffnock
Glasgow
Strathclyde
G46 7AE
Scotland
Director NameRichard Anderson Brooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 April 2005)
RoleBusiness Manager
Correspondence Address15 Falkland Street
Glasgow
G12 9PY
Scotland
Director NameSusan Rochelle (Sue) Kinn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(7 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 August 2019)
RoleAcademic
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameJames Wilson Anderson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleSalesman
Country of ResidenceScotland
Correspondence Address3 Dover Street
Glasgow
G3 7BG
Scotland
Director NameMr John Burns Findlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Fereneze Grove
Barrhead
Glasgow
Lanarkshire
G78 1QX
Scotland
Director NameMr Bob Bogle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(12 years, 9 months after company formation)
Appointment Duration8 years (resigned 15 March 2017)
RoleVolunteer Manager
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Secretary NameMs Bernadette Monaghan
StatusResigned
Appointed19 June 2015(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameMr Steven Robert Cleary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(21 years after company formation)
Appointment Duration1 year (resigned 20 June 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameMr Paul Michael Johnstone
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 2018)
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland
Director NameMiss Gabriella Rachel Cowan
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2021)
RoleAccount Associate
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Secretary NameMr David Nicholas Maxwell
StatusResigned
Appointed20 June 2018(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2021)
RoleCompany Director
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameEssi Kauranen
Date of BirthJuly 1992 (Born 31 years ago)
NationalityFinnish
StatusResigned
Appointed23 September 2019(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2023)
RoleCommunications Coordinator
Country of ResidenceScotland
Correspondence AddressBrunswick House (Ground Floor, West) 51 Wilson Str
Glasgow
G1 1UZ
Scotland
Director NameMs Lisa Lynn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 September 2020)
RolePeople Development Management Consultant
Country of ResidenceScotland
Correspondence Address1st Floor East, 10 Bothwell Street, Glasgow Bothwe
Glasgow
G2 6LU
Scotland

Contact

Telephone0141 2263431
Telephone regionGlasgow

Location

Registered AddressBrunswick House (Ground Floor, West)
51 Wilson Street
Glasgow
G1 1UZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,498,299
Net Worth£367,747
Cash£365,635
Current Liabilities£144,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Essi Kauranen as a director on 15 May 2023 (1 page)
25 March 2023Termination of appointment of Phillip Royle as a director on 24 March 2023 (1 page)
7 December 2022Accounts for a small company made up to 31 March 2022 (28 pages)
29 November 2022Appointment of Mr Ross Bovill as a director on 17 November 2022 (2 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
2 September 2021Termination of appointment of David Nicholas Maxwell as a secretary on 2 September 2021 (1 page)
2 September 2021Appointment of Dr Valerie Anne Kaye as a secretary on 2 September 2021 (2 pages)
1 September 2021Accounts for a small company made up to 31 March 2021 (29 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Gabriella Rachel Cowan as a director on 21 April 2021 (1 page)
2 February 2021Appointment of Dr Valerie Kaye as a director on 27 January 2021 (2 pages)
2 February 2021Appointment of Mx Sian Parkinson as a director on 27 January 2021 (2 pages)
2 February 2021Appointment of Mx Phillip Royle as a director on 27 January 2021 (2 pages)
1 December 2020Registered office address changed from 1st Floor East, 10 Bothwell Street, Glasgow Bothwell Street Glasgow G2 6LU to Brunswick House (Ground Floor, West) 51 Wilson Street Glasgow G1 1UZ on 1 December 2020 (1 page)
7 September 2020Accounts for a small company made up to 31 March 2020 (28 pages)
7 September 2020Termination of appointment of Lisa Lynn as a director on 3 September 2020 (1 page)
18 August 2020Director's details changed for Mr Sean James Reid on 17 August 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
22 May 2020Auditor's resignation (1 page)
27 April 2020Appointment of Mr Sean James Reid as a director on 22 April 2020 (2 pages)
26 November 2019Statement of company's objects (2 pages)
19 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 October 2019Appointment of Essi Kauranen as a director on 23 September 2019 (2 pages)
2 October 2019Appointment of David Petrie as a director on 23 September 2019 (2 pages)
2 October 2019Appointment of Ms Lisa Lynn as a director on 23 September 2019 (2 pages)
2 October 2019Appointment of Aaron Fernandez as a director on 23 September 2019 (2 pages)
10 September 2019Termination of appointment of Susan Rochelle (Sue) Kinn as a director on 27 August 2019 (1 page)
30 August 2019Accounts for a small company made up to 31 March 2019 (30 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Rachel Owora as a director on 16 January 2019 (1 page)
25 January 2019Termination of appointment of Gabriella Rachel Cowan as a director on 16 January 2019
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
16 October 2018Appointment of Mr David Nicholas Maxwell as a secretary on 20 June 2018 (2 pages)
19 September 2018Accounts for a small company made up to 31 March 2018 (29 pages)
4 September 2018Appointment of Mrs Carole Joy Anderson as a director on 29 August 2018 (2 pages)
9 July 2018Termination of appointment of Calum Macdonald as a director on 5 July 2018 (1 page)
9 July 2018Termination of appointment of Steven Robert Cleary as a director on 20 June 2018 (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 June 2018Appointment of Miss Gabriella Rachel Cowan as a director on 23 August 2017 (2 pages)
8 June 2018Appointment of Doctor Thomas Edward Berry as a director on 21 February 2018 (2 pages)
6 June 2018Termination of appointment of Bernadette Monaghan as a secretary on 1 June 2018 (1 page)
6 June 2018Termination of appointment of Paul Johnstone as a director on 21 February 2018 (1 page)
6 June 2018Termination of appointment of Aileen Caldwell Macdonald as a director on 30 May 2018 (1 page)
6 June 2018Cessation of Mary Bernadette Monaghan as a person with significant control on 1 June 2018 (1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (28 pages)
31 July 2017Appointment of Mr Paul Johnstone as a director on 14 June 2017 (2 pages)
31 July 2017Appointment of Mr Steven Robert Cleary as a director on 14 June 2017 (2 pages)
31 July 2017Appointment of Ms Sarah Judith Burgess as a director on 14 June 2017 (2 pages)
31 July 2017Appointment of Mr Steven Robert Cleary as a director on 14 June 2017 (2 pages)
31 July 2017Appointment of Ms Sarah Judith Burgess as a director on 14 June 2017 (2 pages)
31 July 2017Appointment of Mr Paul Johnstone as a director on 14 June 2017 (2 pages)
19 July 2017Appointment of Rachel Owora as a director on 14 June 2017 (3 pages)
19 July 2017Appointment of Rachel Owora as a director on 14 June 2017 (3 pages)
18 July 2017Appointment of Calum Macdonald as a director on 14 June 2017 (3 pages)
18 July 2017Appointment of Calum Macdonald as a director on 14 June 2017 (3 pages)
12 June 2017Termination of appointment of Rubina Shah as a director on 14 March 2017 (1 page)
12 June 2017Termination of appointment of Bob Bogle as a director on 15 March 2017 (1 page)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Termination of appointment of Bob Bogle as a director on 15 March 2017 (1 page)
12 June 2017Termination of appointment of Rubina Shah as a director on 14 March 2017 (1 page)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
16 December 2016Full accounts made up to 31 March 2016 (24 pages)
17 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
17 June 2016Termination of appointment of Norman Sinclair Stewart as a director on 24 February 2016 (1 page)
17 June 2016Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016 (1 page)
17 June 2016Termination of appointment of Susan Jean Stewart Brimelow as a director on 24 February 2016 (1 page)
17 June 2016Termination of appointment of Rosalind Jane Findlater as a director on 24 February 2016 (1 page)
17 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
17 June 2016Termination of appointment of Rosalind Jane Findlater as a director on 24 February 2016 (1 page)
17 June 2016Termination of appointment of Norman Sinclair Stewart as a director on 24 February 2016 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (25 pages)
7 December 2015Full accounts made up to 31 March 2015 (25 pages)
19 June 2015Termination of appointment of Julian Clarke as a secretary on 19 June 2015 (1 page)
19 June 2015Appointment of Ms Bernadette Monaghan as a secretary on 19 June 2015 (2 pages)
19 June 2015Appointment of Ms Bernadette Monaghan as a secretary on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Julian Clarke as a secretary on 19 June 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
2 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
2 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
14 January 2015Appointment of Mr Allan Kirkwood as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Allan Kirkwood as a director on 14 January 2015 (2 pages)
9 January 2015Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Ms Rubina Shah as a director on 9 January 2015 (2 pages)
23 December 2014Appointment of Mr Norman Sinclair Stewart as a director on 31 January 2014 (2 pages)
23 December 2014Appointment of Mr Norman Sinclair Stewart as a director on 31 January 2014 (2 pages)
10 December 2014Full accounts made up to 31 March 2014 (26 pages)
10 December 2014Full accounts made up to 31 March 2014 (26 pages)
18 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 3 June 2014 no member list (4 pages)
28 May 2014Termination of appointment of Ashok Sehgal as a director (1 page)
28 May 2014Termination of appointment of Ashok Sehgal as a director (1 page)
5 March 2014Termination of appointment of Bushra Iqbal as a director (1 page)
5 March 2014Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 4Th Floor, 84 Miller Street Glasgow G1 1DT on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Bushra Iqbal as a director (1 page)
27 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
25 September 2013Termination of appointment of Bernard Rafferty as a director (1 page)
25 September 2013Termination of appointment of Bernard Rafferty as a director (1 page)
21 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
21 June 2013Annual return made up to 3 June 2013 no member list (6 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
8 December 2011Full accounts made up to 31 March 2011 (22 pages)
8 December 2011Full accounts made up to 31 March 2011 (22 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
3 June 2011Annual return made up to 3 June 2011 no member list (5 pages)
20 December 2010Full accounts made up to 31 March 2010 (22 pages)
20 December 2010Full accounts made up to 31 March 2010 (22 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Rosalind Jane Carr on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Julian Clarke on 3 June 2010 (1 page)
7 June 2010Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Rochelle (Sue) Kinn on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Julian Clarke on 3 June 2010 (1 page)
7 June 2010Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages)
7 June 2010Secretary's details changed for Julian Clarke on 3 June 2010 (1 page)
7 June 2010Director's details changed for Mrs Aileen Caldwell Macdonald on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Bushra Iqbal on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Susan Jean Stewart Brimelow on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Ashok Sehgal on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bob Bogle on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Bernard Rafferty on 3 June 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (22 pages)
15 January 2010Full accounts made up to 31 March 2009 (22 pages)
4 June 2009Annual return made up to 03/06/09 (4 pages)
4 June 2009Annual return made up to 03/06/09 (4 pages)
9 April 2009Director appointed mr bob bogle (1 page)
9 April 2009Director appointed mr bob bogle (1 page)
7 April 2009Appointment terminated director john findlay (1 page)
7 April 2009Appointment terminated director john findlay (1 page)
27 February 2009Director appointed mr bernard rafferty (1 page)
27 February 2009Director appointed mr bernard rafferty (1 page)
31 October 2008Full accounts made up to 31 March 2008 (20 pages)
31 October 2008Full accounts made up to 31 March 2008 (20 pages)
19 June 2008Director's change of particulars / john findlay / 01/04/2008 (2 pages)
19 June 2008Annual return made up to 03/06/08 (4 pages)
19 June 2008Director's change of particulars / rosalind carr / 01/04/2008 (1 page)
19 June 2008Director's change of particulars / rosalind carr / 01/04/2008 (1 page)
19 June 2008Annual return made up to 03/06/08 (4 pages)
19 June 2008Director's change of particulars / john findlay / 01/04/2008 (2 pages)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 January 2008Full accounts made up to 31 March 2007 (19 pages)
5 June 2007Annual return made up to 03/06/07 (2 pages)
5 June 2007Annual return made up to 03/06/07 (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
10 January 2007Full accounts made up to 31 March 2006 (18 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
9 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director's particulars changed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
20 October 2005Full accounts made up to 31 March 2005 (22 pages)
16 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2005Annual return made up to 03/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: 146 argyle street glasgow G2 8BL (1 page)
14 September 2004Registered office changed on 14/09/04 from: 146 argyle street glasgow G2 8BL (1 page)
23 August 2004Full accounts made up to 31 March 2004 (21 pages)
23 August 2004Full accounts made up to 31 March 2004 (21 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
25 June 2004Annual return made up to 03/06/04 (6 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Annual return made up to 03/06/04 (6 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
13 January 2004Full accounts made up to 31 March 2003 (18 pages)
8 June 2003Annual return made up to 03/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Annual return made up to 03/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
26 November 2002Full accounts made up to 31 March 2002 (19 pages)
26 November 2002Full accounts made up to 31 March 2002 (19 pages)
6 June 2002Annual return made up to 03/06/02 (7 pages)
6 June 2002Annual return made up to 03/06/02 (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
20 September 2001Full accounts made up to 31 March 2001 (16 pages)
20 September 2001Full accounts made up to 31 March 2001 (16 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Annual return made up to 03/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Annual return made up to 03/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
4 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (17 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (17 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
19 August 1999Full accounts made up to 31 March 1999 (15 pages)
19 August 1999Full accounts made up to 31 March 1999 (15 pages)
9 June 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Annual return made up to 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
12 November 1998Full accounts made up to 31 March 1998 (15 pages)
12 November 1998Full accounts made up to 31 March 1998 (15 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Annual return made up to 03/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998Annual return made up to 03/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Annual return made up to 03/06/97 (6 pages)
18 July 1997Annual return made up to 03/06/97 (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
25 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
25 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed;new director appointed (3 pages)
18 September 1996New secretary appointed;new director appointed (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
19 June 1996Company name changed the volunteer centre - the centr e for volunteering community act ion and employment initiatives l imited\certificate issued on 20/06/96 (3 pages)
19 June 1996Company name changed the volunteer centre - the centr e for volunteering community act ion and employment initiatives l imited\certificate issued on 20/06/96 (3 pages)
3 June 1996Incorporation (25 pages)
3 June 1996Incorporation (25 pages)