Company NameCouncil Of Voluntary Service Clackmannanshire Ltd.
Company StatusDissolved
Company NumberSC217595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 2001(23 years ago)
Dissolution Date16 December 2014 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Ross William Paterson
NationalityBritish
StatusClosed
Appointed20 November 2001(7 months, 3 weeks after company formation)
Appointment Duration13 years (closed 16 December 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address22 Braemar Gardens
Dunfermline
Fife
KY11 8ER
Scotland
Director NameRobin Pert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 16 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address47 Colville Gardens
Alloa
Clackmannanshire
FK10 1DU
Scotland
Director NameMr James Simpson Miller
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 16 December 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMs Marina Anne McGuire
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed29 October 2011(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address22 Burn Brae Park
Kincardine On Forth
Fife
FK10 4RP
Scotland
Director NameMs Kirstine Sloan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed25 January 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2014)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence Address9 The Byrony
Tullibody
Clackmannanshire
FK10 2XB
Scotland
Director NameJohn Turnbull
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleQuality Manager
Correspondence Address177 Claremont
Alloa
Clackmannanshire
FK10 2ER
Scotland
Director NameStephen Nisbet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleAccountant
Correspondence Address11 Forrester Grove
Alloa
Clackmannanshire
FK10 2HT
Scotland
Secretary NameDuncan Dennet
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address29b Grange Road
Alloa
Clackmannanshire
FK10 1LR
Scotland
Director NameLorna Margaret Fraser
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2002)
RoleLaboratory/Technician
Correspondence Address38 Carpenters Wynd
Alloa
Clackmannanshire
FK10 1LY
Scotland
Director NameElizabeth Forbes Jeffrey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2001)
RoleClerical Assistant
Correspondence Address7 Southcroft
Alva
Clackmannanshire
FK12 5AZ
Scotland
Director NameCadenhead Janet Kerr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 13 May 2003)
RoleRetired
Correspondence Address37 Shaftesbury Street
Alloa
Clackmannanshire
FK10 2LT
Scotland
Director NameAnna Bella Forbes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2004)
RoleRetired
Country of ResidenceClackmannanshire
Correspondence Address3 Woodside Road
Alloa
Clackmannanshire
FK10 2HW
Scotland
Director NameMrs Caroline Joan Crawford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Colsnaur
Menstrie
Clackmannanshire
FK11 7HG
Scotland
Director NameDr Frances Jane Baty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 2006)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address49 Grange Road
Alloa
Clackmannanshire
FK10 1LT
Scotland
Director NameHenry McLaren
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address7 Main Street
Clackmannan
Clackmannanshire
FK10 4JA
Scotland
Director NameJohn McDonald
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2004)
RoleRetired
Correspondence Address30 Jamieson Gardens
Tillicoultry
Clackmannanshire
FK13 6ER
Scotland
Director NameRichard Clark
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 September 2009)
RoleRetired
Correspondence Address66 High Street
Clackmannan
Clackmannanshire
FK10 4JG
Scotland
Director NameIrene Seaton Whyte
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2008)
RoleBanking Adviser
Correspondence Address4 Nevis Crescent
Alloa
Clacks
FK10 2BL
Scotland
Director NameJames White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2011)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address35 Hill Street
Alloa
Clackmannanshire
FK10 2BH
Scotland
Director NameLouise Ormond
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2005)
RoleParliamentary Officer
Correspondence Address2 Haddow Grove
Burntisland
Fife
KY3 0DA
Scotland
Director NameSybil Kahn
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2007)
RoleRetired
Correspondence Address13 Forthvale
Menstrie
Clackmannanshire
FK11 7AT
Scotland
Director NameMr Russell Edwin Williamson Fenton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2010)
RoleJob Seeker
Country of ResidenceScotland
Correspondence Address33 Srude Mill
Alva
Clackmannanshire
FK12 5JW
Scotland
Director NameWilliam Marshall Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2007)
RoleDevelopment Worker
Correspondence Address64 Shaftesbury Street
Alloa
Clackmannanshire
FK10 2LT
Scotland
Director NameKate Milliken
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 September 2009)
RoleDevelopment Worker
Correspondence Address191 High Street
Kinross
Clacks
KY13 8DB
Scotland
Director NameMrs Suzanne Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2006)
RoleCase Worker
Country of ResidenceScotland
Correspondence Address53 Poplar Street
Grangemouth
Stirlingshire
FK3 8NE
Scotland
Director NameMr Duncan MacDonald Alexander Dennett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 October 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address29b Grange Road
Alloa
Clackmannanshire
FK10 1LR
Scotland
Director NameLouise Bond
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 October 2008)
RoleEcologist
Correspondence Address21 The Square
Ashfield
Dunblane
Perthshire
FK15 0JN
Scotland
Director NameMary Paterson Anderson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1, 20 Mar Street
Alloa
Clackmannanshire
FK10 1HR
Scotland
Director NameSharman Barbara Kirkwood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 September 2008)
RoleCommunity Learning & Developme
Correspondence AddressWellbank Cottage
Station Road
Slamannan
Stirlingshire
FK1 3BJ
Scotland
Director NameMrs Jane Easton Martin McTaggart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed13 November 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2010)
RoleOperations Coordinator
Country of ResidenceScotland
Correspondence Address35 Gaberston Avenue
Alloa
Clackmannanshire
FK10 3SR
Scotland
Director NameMiss Morna Small
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 September 2011)
RoleJob Seeker
Country of ResidenceScotland
Correspondence Address12/14 Primrose Street
Alloa
Clackmannanshire
FK10 1JG
Scotland
Director NameMs Carol Ann Robertson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(10 years after company formation)
Appointment Duration6 months (resigned 29 September 2011)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address12/14 Primrose Street
Alloa
Clackmannanshire
FK10 1JG
Scotland
Director NameMs Kathryn Agnes Whitton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2011(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 February 2012)
RoleCall Centre Operator
Country of ResidenceScotland
Correspondence Address16 Carnaughton Place
Alva
Clackmannanshire
FK12 5BY
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2014
Turnover£129,753
Net Worth£106,532
Cash£81,600
Current Liabilities£4,425

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Notice of final meeting of creditors (11 pages)
16 September 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
6 December 2012Registered office address changed from 12/14 Primrose Street Alloa Clackmannanshire FK10 1JG on 6 December 2012 (2 pages)
6 December 2012Registered office address changed from 12/14 Primrose Street Alloa Clackmannanshire FK10 1JG on 6 December 2012 (2 pages)
15 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Annual return made up to 30 March 2012 no member list (6 pages)
27 February 2012Appointment of Ms Kirstine Sloan as a director on 25 January 2012 (2 pages)
6 February 2012Termination of appointment of Kathryn Agnes Whitton as a director on 2 February 2012 (1 page)
6 February 2012Termination of appointment of Kathryn Agnes Whitton as a director on 2 February 2012 (1 page)
31 January 2012Termination of appointment of Jane Easton Martin Mctaggart as a director on 25 January 2012 (1 page)
19 January 2012Appointment of Ms Kathryn Agnes Whitton as a director on 29 October 2011 (2 pages)
9 January 2012Termination of appointment of Morna Small as a director on 29 September 2011 (1 page)
9 January 2012Termination of appointment of Duncan Macdonald Alexander Dennett as a director on 5 October 2011 (1 page)
9 January 2012Appointment of Ms Marina Anne Mcguire as a director on 29 October 2011 (2 pages)
9 January 2012Termination of appointment of Carol Ann Robertson as a director on 29 September 2011 (1 page)
9 January 2012Termination of appointment of Duncan Macdonald Alexander Dennett as a director on 5 October 2011 (1 page)
9 January 2012Appointment of Mrs Jane Easton Martin Mctaggart as a director on 29 October 2011 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 September 2011Termination of appointment of James White as a director on 23 June 2011 (1 page)
20 April 2011Appointment of Ms Carol Ann Robertson as a director (2 pages)
20 April 2011Annual return made up to 30 March 2011 no member list (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Appointment of Miss Morna Small as a director (2 pages)
10 December 2010Appointment of Mr James Simpson Miller as a director (2 pages)
11 August 2010Termination of appointment of Jane Mctaggart as a director (1 page)
11 August 2010Termination of appointment of Mary Anderson as a director (1 page)
19 May 2010Director's details changed for Robin Pert on 30 March 2010 (2 pages)
19 May 2010Termination of appointment of Russell Fenton as a director (1 page)
19 May 2010Director's details changed for Mr Duncan Macdonald Alexander Dennett on 30 March 2010 (2 pages)
19 May 2010Annual return made up to 30 March 2010 no member list (5 pages)
19 May 2010Director's details changed for James White on 30 March 2010 (2 pages)
19 May 2010Director's details changed for Jane Mctaggart on 30 March 2010 (2 pages)
26 January 2010Termination of appointment of Kate Milliken as a director (1 page)
26 January 2010Termination of appointment of Caroline Crawford as a director (1 page)
26 January 2010Termination of appointment of Richard Clark as a director (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Annual return made up to 30/03/09 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Director appointed jane mctaggart (2 pages)
10 November 2008Director appointed robin pert (2 pages)
29 October 2008Appointment terminated director irene whyte (1 page)
29 October 2008Director's change of particulars / kate milliken / 01/09/2008 (1 page)
29 October 2008Director's change of particulars / irene whyte / 29/08/2008 (1 page)
29 October 2008Appointment terminated director louise bond (1 page)
29 October 2008Appointment terminated director sharman kirkwood (1 page)
23 April 2008Annual return made up to 30/03/08 (5 pages)
21 November 2007New director appointed (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
16 April 2007Annual return made up to 30/03/07 (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Director resigned (1 page)
5 April 2006Annual return made up to 30/03/06 (3 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
2 August 2005Director's particulars changed (1 page)
3 April 2005Annual return made up to 30/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2005Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
8 April 2004Annual return made up to 30/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003New director appointed (2 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 September 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
21 May 2003Annual return made up to 30/03/03 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (11 pages)
12 December 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 April 2002Annual return made up to 30/03/02
  • 363(288) ‐ Director resigned
(5 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 47 drysdale street alloa clackmannanshire FK10 1JA (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
30 March 2001Incorporation (29 pages)