Company NameMidlothian Voluntary Action
Company StatusActive
Company NumberSC219994
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2001(22 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRichard Alexander Fairbairn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(same day as company formation)
RoleSystems Administrator
Country of ResidenceScotland
Correspondence Address12 Pinewood Road
Mayfield
Dalkeith
Midlothian
EH22 5JB
Scotland
Director NameSusan Anne Peart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(1 year after company formation)
Appointment Duration21 years, 11 months
RoleManager C.A.B.
Country of ResidenceScotland
Correspondence AddressThe Old Golf House
Newbattle
Midlothian
EH22 3LX
Scotland
Director NameMrs Heather Webb-Nelson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(9 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Barleyknowe Crescent
Gorebridge
Midlothian
EH23 4EJ
Scotland
Director NameMrs Margo Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2012(11 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleLocal Area Councillor
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr David Noble
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(14 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMrs Mary Barr Webb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMrs Jean Waddell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr Alasdair Mathers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Secretary NameDr Lesley Ann Kelly
StatusCurrent
Appointed10 June 2021(20 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameChristina Rankine
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleRetired
Correspondence Address375 Cameron Crescent
Poltonhall
Bonnyrigg
Midlothian
EH19 2PL
Scotland
Director NameGordon Smith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleRetired
Correspondence Address9 Corunna Terrace
Penicuik
Midlothian
EH26 0LQ
Scotland
Director NameMr David Smith
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Hunt Close
Dalkeith
Midlothian
EH22 1BD
Scotland
Director NameMr Vincent Proc
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleMini Bus Driver
Country of ResidenceScotland
Correspondence Address20 Cowden Park
Dalkeith
Midlothian
EH22 2HF
Scotland
Director NameAndrew Powley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleTransport Co-Ordinator
Correspondence Address3 Currievale Cottages
Currie
Midlothian
EH14 4AA
Scotland
Director NameSadie King
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleHousewife
Correspondence Address58 Woodburn Park
Dalkeith
Midlothian
EH22 2DB
Scotland
Director NamePatricia Anne Aitchison
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleHome Help
Correspondence Address6 Hawthornden Avenue
Bonnyrigg
Midlothian
EH19 2JP
Scotland
Secretary NameGeorge Bell Wilson
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Portland Street
Edinburgh
EH6 4BB
Scotland
Director NameMarina Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2003)
RoleTrainer
Correspondence Address447 Calder Road
Edinburgh
Midlothian
EH11 4AN
Scotland
Director NamePat Matthews
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2008)
RoleRetired
Correspondence Address35 Temple Village
Gorebridge
Midlothian
EH23 4SQ
Scotland
Director NameMrs Patricia Neilson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameCatherine Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2005)
RoleProject Worker
Correspondence Address2 Buckstone Crook
Edinburgh
EH10 6XR
Scotland
Director NameMrs Mary Barr Webb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2004)
RoleHome Help
Country of ResidenceScotland
Correspondence Address64 Barleyknowe Crescent
Gorebridge
Midlothian
EH23 4EJ
Scotland
Director NameGraham Nelson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address64 Barleyknowe Crescent
Gorebridge
Midlothian
EH23 4EJ
Scotland
Director NameCarol Flack
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2004)
RoleDevelopment Worker
Correspondence Address77/5 The Pleasance
Edinburgh
Midlothian
EH8 9TG
Scotland
Director NameMr Albert Shaw
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackcot Avenue
Mayfield
Midlothian
EH22 5RY
Scotland
Director NameMr David Francis Gasparini
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 West High Street
Lauder
Berwickshire
TD2 6TE
Scotland
Director NameJames Peter Redpath
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2008)
RoleService Manager
Correspondence Address6 Caralaverock Terrace
Tranent
East Lothian
EH33 2PL
Scotland
Director NameGillian Hunter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 May 2008)
RoleDepute Manager
Correspondence Address51 Park Drive
Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director NameMr William Douglas Prentice
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(8 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 October 2015)
RoleRetured
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMs Morag Anne Burton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMs Evelyn Freeman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr Neil Hynd
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 November 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr David Hanratty
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr Nigel Clark
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 November 2014)
RoleAssistant Shop Manager
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
Director NameMr Patrick Coleman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland

Contact

Websitewww.mvacvs.org
Email address[email protected]
Telephone0131 6639471
Telephone regionEdinburgh

Location

Registered Address4/6 White Hart Street
Dalkeith
Midlothian
EH22 1AE
Scotland
ConstituencyMidlothian
WardDalkeith

Financials

Year2014
Turnover£448,347
Net Worth£235,104
Cash£291,877
Current Liabilities£63,777

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
1 March 2017Termination of appointment of Patrick Coleman as a director on 28 February 2017 (1 page)
1 March 2017Appointment of Mrs Mary Barr Webb as a director on 9 November 2016 (2 pages)
1 March 2017Appointment of Mrs Jean Waddell as a director on 28 February 2017 (2 pages)
25 October 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
27 September 2016Appointment of Mr David Noble as a director on 29 February 2016 (2 pages)
25 July 2016Annual return made up to 8 June 2016 no member list (6 pages)
25 July 2016Termination of appointment of William Douglas Prentice as a director on 28 October 2015 (1 page)
14 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 June 2015Appointment of Mr Patrick Coleman as a director on 23 February 2015 (2 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
16 June 2015Annual return made up to 8 June 2015 no member list (7 pages)
12 June 2015Termination of appointment of Nigel Clark as a director on 25 November 2014 (1 page)
12 June 2015Termination of appointment of Patricia Neilson as a director on 25 November 2014 (1 page)
12 June 2015Termination of appointment of David Hanratty as a director on 23 February 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
11 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
11 June 2014Termination of appointment of Albert Shaw as a director (1 page)
11 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 June 2013Annual return made up to 8 June 2013 no member list (10 pages)
12 June 2013Appointment of Mr Nigel Clark as a director (2 pages)
12 June 2013Appointment of Mrs Margo Russell as a director (2 pages)
12 June 2013Annual return made up to 8 June 2013 no member list (10 pages)
3 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
4 July 2012Termination of appointment of Evelyn Freeman as a director (1 page)
4 July 2012Termination of appointment of Vincent Proc as a director (1 page)
4 July 2012Termination of appointment of Evelyn Freeman as a director (1 page)
4 July 2012Appointment of Mr David Hanratty as a director (2 pages)
4 July 2012Annual return made up to 8 June 2012 no member list (9 pages)
4 July 2012Appointment of Mr Neil Hynd as a director (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 October 2011Full accounts made up to 31 March 2011 (16 pages)
9 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
9 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
9 June 2011Director's details changed for Patricia Neilson on 15 December 2010 (2 pages)
8 June 2011Appointment of Ms Evelyn Freeman as a director (2 pages)
8 June 2011Appointment of Mrs Heather Webb-Nelson as a director (2 pages)
7 June 2011Termination of appointment of Morag Burton as a director (1 page)
7 June 2011Director's details changed for Vincent Proc on 1 October 2010 (3 pages)
7 June 2011Termination of appointment of Graham Nelson as a director (1 page)
7 June 2011Director's details changed for Vincent Proc on 1 October 2010 (3 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (6 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (6 pages)
9 June 2010Director's details changed for Vincent Proc on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Graham Nelson on 8 June 2010 (2 pages)
9 June 2010Appointment of Ms Morag Burton as a director (2 pages)
9 June 2010Director's details changed for Graham Nelson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Patricia Neilson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Richard Alexander Fairbairn on 8 June 2010 (2 pages)
9 June 2010Termination of appointment of David Gasparini as a director (1 page)
9 June 2010Director's details changed for Vincent Proc on 8 June 2010 (2 pages)
9 June 2010Appointment of Mr William Prentice as a director (2 pages)
9 June 2010Director's details changed for Richard Alexander Fairbairn on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Patricia Neilson on 8 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (17 pages)
13 August 2009Appointment terminated director sadie king (1 page)
10 June 2009Appointment terminated director mhairi weir (1 page)
10 June 2009Annual return made up to 08/06/09 (4 pages)
27 November 2008Full accounts made up to 31 March 2008 (16 pages)
23 June 2008Annual return made up to 08/06/08 (5 pages)
23 June 2008Appointment terminated director gillian hunter (1 page)
23 June 2008Director's change of particulars / marie main / 26/04/2008 (1 page)
14 March 2008Appointment terminated director pat matthews (1 page)
14 March 2008Director appointed gillian hunter (2 pages)
14 March 2008Director appointed marie anne main (2 pages)
14 March 2008Appointment terminated director james redpath (1 page)
15 October 2007Full accounts made up to 31 March 2007 (17 pages)
15 August 2007New director appointed (2 pages)
9 August 2007Annual return made up to 08/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2007Director resigned (1 page)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
26 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Annual return made up to 08/06/06 (7 pages)
7 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 August 2005Annual return made up to 08/06/05 (8 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
12 January 2005Full accounts made up to 31 March 2004 (13 pages)
17 June 2004Annual return made up to 08/06/04
  • 363(288) ‐ Director resigned
(8 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
1 October 2003Full accounts made up to 31 March 2003 (11 pages)
11 June 2003Annual return made up to 08/06/03 (8 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (3 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Annual return made up to 08/06/02 (7 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
8 June 2001Incorporation (40 pages)