Company NameVolunteer Centre Midlothian
Company StatusActive
Company NumberSC244806
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 2003(21 years, 2 months ago)
Previous NameVolunteering First (Midlothian)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Somerfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(15 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMs Dana Jupp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2019(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleLibrary Assistant
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMs Nadia Aslam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address8 Dalrymple Crescent
Edinburgh
EH9 2NU
Scotland
Director NameMs Margaret McGhie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMr Craig Wilson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMs Laura Wright
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMr Gary Cochrane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(18 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Compliance, Banking
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameRhona Margaret Brankin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2004)
RoleMember Of Scottish Parliment
Correspondence Address1 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameDorothy Johnston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2003)
RoleTraining Mgr
Correspondence Address7a Rosebery Crescent
Edinburgh
EH12 5JP
Scotland
Director NameBabara Howie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2003)
RoleCompany Director
Correspondence Address123 Newbattle Abbey Crescent
Dalkeith
Midlothian
EH22 3LP
Scotland
Secretary NameLaura Helen Shepherd
NationalityBritish
StatusResigned
Appointed10 March 2003(1 week, 4 days after company formation)
Appointment Duration7 years (resigned 31 March 2010)
RoleVolunteer Centre Manager
Correspondence AddressRoom 6 Brown Building
80 Hunterfield Rd
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameHeather Katrina Gregory
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2006)
RoleArea Organiser
Correspondence Address1 Muirhead Place
Penicuik
Midlothian
EH26 0LE
Scotland
Director NameMary Kathleen Alexander
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2009)
RoleConsultant
Correspondence Address1 Maryfield Place
Bonnyrigg
Midlothian
EH19 3BG
Scotland
Director NamePatrick Kenny
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2007)
RoleSecretary
Country of ResidenceScotland
Correspondence Address21 High Street
Loanhead
Midlothian
EH20 9RH
Scotland
Director NameKaren Christie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2006)
RoleBank Manager
Correspondence Address44/1 Oxgangs Avenue
Edinburgh
Midlothian
EH13 9JW
Scotland
Director NameMaria Hermiston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2007)
RoleClerkess
Correspondence Address9 Broomhall Place
Edinburgh
Midlothian
EH12 7PE
Scotland
Director NameMiss Claire Louise Bisset
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13/6 Hawkhill
Edinburgh
Midlothian
EH7 6LA
Scotland
Director NameMarion Darling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2009)
RoleLecturer
Correspondence Address12 Wesley Crescent
Bonnyrigg
Midlothian
EH19 3RT
Scotland
Director NameMichael Andrzej Gorczewski
Date of BirthApril 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed18 May 2009(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2010)
RoleStudent
Country of ResidenceScotland
Correspondence AddressRoom 6 Brown Building
80 Hunterfield Rd
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameSarah Davison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 2010)
RoleAdvice Worker
Country of ResidenceScotland
Correspondence AddressRoom 6 Brown Building
80 Hunterfield Rd
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameDr Susan Brittain
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2016)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMrs Joan Catchpole
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoom 6 Brown Building
80 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Secretary NameMrs Anne Crawford Moodie
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2017)
RoleCompany Director
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameKathleen Veronica Glass
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Computer House Dalkeith Country Park
Dalkeith
Midlothian
EH22 2NA
Scotland
Director NameMr Samuel Gordon Anthony Anderson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2013)
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressThe Computer House Dalkeith Country Park
Dalkeith
Midlothian
EH22 2NA
Scotland
Director NameMr Ian William Hewitson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMr Richard David Andrews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Newbattle Abbey Crescent
Dalkeith
Midlothian
EH22 3LN
Scotland
Director NameMr Calvin Lee Douglas
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2021)
RoleInvestment Banking
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMrs Jackie Davidson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2019)
RoleVolunteer Co-Ordinator
Country of ResidenceScotland
Correspondence Address14 - 15 Bogwood Court
Mayfield
Dalkeith
Midlothian
EH22 5DG
Scotland
Director NameMs Caroline Kubala
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Secretary NameMs Roisin Fitzsimons
StatusResigned
Appointed10 October 2017(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 14 March 2018)
RoleCompany Director
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Secretary NameMrs Caroline Kubala
StatusResigned
Appointed14 March 2018(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2019)
RoleCompany Director
Correspondence AddressFirthwell Roslin
Midlothian
EH25 9QQ
Scotland
Director NameMs Diane Allan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2019)
RoleDay Care Club Manager
Country of ResidenceScotland
Correspondence Address32/6 Hardengreen Industrial Estate
Eskbank
Dalkeith
Midlothian
EH22 3NX
Scotland
Director NameMs Elisa Juliet Christian Henderson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(16 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2022)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Director NameMrs Alison Jane Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(17 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 October 2021)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address4-6 White Hart Street
Dalkeith
EH22 1AE
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitevolunteermidlothian.org.uk
Email address[email protected]
Telephone0131 6635317
Telephone regionEdinburgh

Location

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

Financials

Year2013
Turnover£336,334
Net Worth£86,987
Cash£96,901
Current Liabilities£18,944

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

24 January 2021Appointment of Ms Margaret Mcghie as a director on 14 December 2020 (2 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
7 December 2020Appointment of Ms Elisa Juliet Christian Henderson as a director on 19 February 2020 (2 pages)
7 December 2020Appointment of Ms Alison Allan as a director on 3 November 2020 (2 pages)
7 December 2020Registered office address changed from 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX Scotland to 4-6 White Hart Street Dalkeith EH22 1AE on 7 December 2020 (1 page)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 January 2020Appointment of Ms Nadia Aslam as a director on 6 June 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
16 October 2019Termination of appointment of Caroline Kubala as a secretary on 3 October 2019 (1 page)
16 October 2019Termination of appointment of Caroline Kubala as a director on 3 October 2019 (1 page)
29 July 2019Appointment of Ms Dana Jupp as a director on 27 March 2019 (2 pages)
29 April 2019Termination of appointment of Diane Allan as a director on 17 April 2019 (1 page)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 February 2019Appointment of Mr Stephen Somerfield as a director on 18 February 2019 (2 pages)
27 February 2019Termination of appointment of Jackie Davidson as a director on 22 January 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
1 November 2018Appointment of Ms Diane Allan as a director on 7 June 2018 (2 pages)
28 March 2018Termination of appointment of Richard David Andrews as a director on 16 March 2018 (1 page)
14 March 2018Termination of appointment of Roisin Fitzsimons as a secretary on 14 March 2018 (1 page)
14 March 2018Appointment of Mrs Caroline Kubala as a secretary on 14 March 2018 (2 pages)
13 March 2018Termination of appointment of John Smith as a director on 16 February 2018 (1 page)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Lorraine Prince as a director on 19 February 2018 (1 page)
21 November 2017Termination of appointment of Mary Law Pender as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Mary Law Pender as a director on 21 November 2017 (1 page)
13 October 2017Termination of appointment of Anne Crawford Moodie as a secretary on 10 October 2017 (1 page)
13 October 2017Termination of appointment of Anne Crawford Moodie as a secretary on 10 October 2017 (1 page)
13 October 2017Appointment of Ms Roisin Fitzsimons as a secretary on 10 October 2017 (2 pages)
13 October 2017Termination of appointment of Ian William Hewitson as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Ian William Hewitson as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Ms Roisin Fitzsimons as a secretary on 10 October 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (29 pages)
28 March 2017Appointment of Ms Caroline Kubala as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Ms Caroline Kubala as a director on 28 March 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
25 January 2017Appointment of Ms Lorraine Prince as a director on 19 January 2017 (2 pages)
25 January 2017Appointment of Ms Lorraine Prince as a director on 19 January 2017 (2 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
15 April 2016Termination of appointment of Susan Brittain as a director on 15 March 2016 (1 page)
15 April 2016Termination of appointment of Susan Brittain as a director on 15 March 2016 (1 page)
4 March 2016Appointment of Mr John Smith as a director on 12 January 2016 (2 pages)
4 March 2016Appointment of Mr John Smith as a director on 12 January 2016 (2 pages)
3 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
3 March 2016Annual return made up to 27 February 2016 no member list (6 pages)
12 October 2015Registered office address changed from Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX Scotland to 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX Scotland to 32/6 Hardengreen Industrial Estate Eskbank Dalkeith Midlothian EH22 3NX on 12 October 2015 (1 page)
24 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
22 September 2015Registered office address changed from 95 High Street Dalkeith Midlothian EH22 1AX Scotland to Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Maria Bernadette Marshall as a director on 9 September 2015 (1 page)
22 September 2015Registered office address changed from 95 High Street Dalkeith Midlothian EH22 1AX Scotland to Unit 5/6 Hardengreen Business Park Eskbank Dalkeith Midlothian EH22 3NX on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Maria Bernadette Marshall as a director on 9 September 2015 (1 page)
24 June 2015Registered office address changed from The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA to 95 High Street Dalkeith Midlothian EH22 1AX on 24 June 2015 (1 page)
24 June 2015Registered office address changed from The Computer House Dalkeith Country Park Dalkeith Midlothian EH22 2NA to 95 High Street Dalkeith Midlothian EH22 1AX on 24 June 2015 (1 page)
19 March 2015Annual return made up to 27 February 2015 no member list (7 pages)
19 March 2015Annual return made up to 27 February 2015 no member list (7 pages)
11 December 2014Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages)
11 December 2014Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages)
11 December 2014Appointment of Mrs Jackie Davidson as a director on 5 November 2014 (2 pages)
28 November 2014Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page)
28 November 2014Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page)
28 November 2014Termination of appointment of June Marilyn Wilson as a director on 5 November 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
19 September 2014Termination of appointment of Patrick Thistlewood as a director on 18 July 2014 (1 page)
19 September 2014Termination of appointment of Patrick Thistlewood as a director on 18 July 2014 (1 page)
14 March 2014Termination of appointment of Margaret Milne as a director (1 page)
14 March 2014Annual return made up to 27 February 2014 no member list (6 pages)
14 March 2014Termination of appointment of Margaret Milne as a director (1 page)
14 March 2014Annual return made up to 27 February 2014 no member list (6 pages)
14 February 2014Appointment of Mrs Mary Law Pender as a director (2 pages)
14 February 2014Appointment of Mrs Mary Law Pender as a director (2 pages)
10 February 2014Appointment of Mr Calvin Lee Douglas as a director (2 pages)
10 February 2014Appointment of Mr Calvin Lee Douglas as a director (2 pages)
25 October 2013Appointment of Mr Richard David Andrews as a director (2 pages)
25 October 2013Appointment of Mr Richard David Andrews as a director (2 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
13 May 2013Termination of appointment of Kathleen Glass as a director (1 page)
13 May 2013Termination of appointment of Kathleen Glass as a director (1 page)
18 March 2013Appointment of Mr Ian William Hewitson as a director (2 pages)
18 March 2013Appointment of Mr Ian William Hewitson as a director (2 pages)
1 March 2013Annual return made up to 27 February 2013 no member list (5 pages)
1 March 2013Termination of appointment of Samuel Anderson as a director (1 page)
1 March 2013Annual return made up to 27 February 2013 no member list (5 pages)
1 March 2013Termination of appointment of Samuel Anderson as a director (1 page)
4 February 2013Termination of appointment of Kathleen Marshall as a director (1 page)
4 February 2013Termination of appointment of Kathleen Marshall as a director (1 page)
26 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
15 August 2012Appointment of Ms June Marilyn Wilson as a director (2 pages)
15 August 2012Appointment of Ms June Marilyn Wilson as a director (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2012Appointment of Mr Samuel Gordon Anthony Anderson as a director (2 pages)
2 July 2012Director's details changed for Dr Susan Brittain on 29 June 2012 (2 pages)
2 July 2012Appointment of Mr Samuel Gordon Anthony Anderson as a director (2 pages)
2 July 2012Director's details changed for Dr Susan Brittain on 29 June 2012 (2 pages)
4 May 2012Termination of appointment of Alexander Murray as a director (1 page)
4 May 2012Termination of appointment of Alexander Murray as a director (1 page)
5 March 2012Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Dr Susan Brittain on 5 March 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 no member list (5 pages)
2 March 2012Annual return made up to 27 February 2012 no member list (5 pages)
1 March 2012Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Margaret Anne Milne on 1 March 2012 (2 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
10 May 2011Registered office address changed from Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH234TT Scotland on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Room 6 Brown Building 80 Hunterfield Rd Gorebridge Midlothian EH234TT Scotland on 10 May 2011 (1 page)
4 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
4 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
10 November 2010Termination of appointment of Joan Catchpole as a director (1 page)
10 November 2010Termination of appointment of Joan Catchpole as a director (1 page)
10 November 2010Appointment of Kathleen Veronica Glass as a director (2 pages)
10 November 2010Appointment of Kathleen Veronica Glass as a director (2 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (31 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (31 pages)
28 May 2010Termination of appointment of Michael Gorczewski as a director (1 page)
28 May 2010Termination of appointment of Michael Gorczewski as a director (1 page)
14 April 2010Appointment of Mrs Joan Catchpole as a director (2 pages)
14 April 2010Appointment of Dr Susan Brittain as a director (2 pages)
14 April 2010Appointment of Dr Susan Brittain as a director (2 pages)
14 April 2010Appointment of Mrs Joan Catchpole as a director (2 pages)
7 April 2010Appointment of Mrs Anne Crawford Moodie as a secretary (1 page)
7 April 2010Appointment of Mrs Anne Crawford Moodie as a secretary (1 page)
7 April 2010Termination of appointment of Laura Shepherd as a secretary (1 page)
7 April 2010Termination of appointment of Laura Shepherd as a secretary (1 page)
16 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
16 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
2 March 2010Termination of appointment of Sarah Davison as a director (1 page)
2 March 2010Termination of appointment of Sarah Davison as a director (1 page)
23 December 2009Director's details changed for Patrick Thistlewood on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Patrick Thistlewood on 23 December 2009 (2 pages)
18 December 2009Director's details changed for Kathleen Marshall on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Sarah Davison on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Kathleen Marshall on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Patrick Thistlewood on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Sarah Davison on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Maria Bernadette Marshall on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Patrick Thistlewood on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Margaret Anne Milne on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Michael Andrzej Gorczewski on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Maria Bernadette Marshall on 18 November 2009 (2 pages)
18 December 2009Director's details changed for Margaret Anne Milne on 18 November 2009 (2 pages)
18 December 2009Termination of appointment of William Metcalfe as a director (1 page)
18 December 2009Director's details changed for Alexander Burnett Murray on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Michael Andrzej Gorczewski on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of William Metcalfe as a director (1 page)
18 December 2009Secretary's details changed for Laura Helen Shepherd on 18 December 2009 (1 page)
18 December 2009Director's details changed for Alexander Burnett Murray on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Laura Helen Shepherd on 18 December 2009 (1 page)
26 November 2009Appointment of Maria Bernadette Marshall as a director (2 pages)
26 November 2009Appointment of Maria Bernadette Marshall as a director (2 pages)
2 November 2009Appointment of Kathleen Marshall as a director (2 pages)
2 November 2009Appointment of Kathleen Marshall as a director (2 pages)
28 July 2009Director appointed alexander burnett murray (2 pages)
28 July 2009Director appointed alexander burnett murray (2 pages)
27 July 2009Full accounts made up to 31 March 2009 (31 pages)
27 July 2009Full accounts made up to 31 March 2009 (31 pages)
9 July 2009Director appointed michael andrzej gorczewski (2 pages)
9 July 2009Director appointed sarah davison (1 page)
9 July 2009Director appointed sarah davison (1 page)
9 July 2009Director appointed michael andrzej gorczewski (2 pages)
15 June 2009Appointment terminated director ian sneddon (1 page)
15 June 2009Appointment terminated director ian sneddon (1 page)
29 May 2009Registered office changed on 29/05/2009 from unit 18 hardengreen business centre dalkeith EH22 3NX (1 page)
29 May 2009Registered office changed on 29/05/2009 from unit 18 hardengreen business centre dalkeith EH22 3NX (1 page)
24 April 2009Appointment terminated director moira wilson (1 page)
24 April 2009Appointment terminated director audrey reid (1 page)
24 April 2009Appointment terminated director claire bisset (1 page)
24 April 2009Appointment terminated director audrey reid (1 page)
24 April 2009Appointment terminated director claire bisset (1 page)
24 April 2009Appointment terminated director mary alexander (1 page)
24 April 2009Appointment terminated director mary alexander (1 page)
24 April 2009Appointment terminated director moira wilson (1 page)
14 April 2009Appointment terminated director marion darling (1 page)
14 April 2009Appointment terminated director marion darling (1 page)
3 March 2009Annual return made up to 27/02/09 (5 pages)
3 March 2009Director's change of particulars / ian sneddon / 03/03/2008 (1 page)
3 March 2009Annual return made up to 27/02/09 (5 pages)
3 March 2009Director's change of particulars / ian sneddon / 03/03/2008 (1 page)
23 February 2009Director appointed marion darling (2 pages)
23 February 2009Director appointed marion darling (2 pages)
28 July 2008Full accounts made up to 31 March 2008 (31 pages)
28 July 2008Full accounts made up to 31 March 2008 (31 pages)
25 July 2008Director appointed patrick thistlewood (2 pages)
25 July 2008Director appointed patrick thistlewood (2 pages)
13 June 2008Appointment terminated director sheila thacker (1 page)
13 June 2008Appointment terminated director sheila thacker (1 page)
29 May 2008Director appointed moira jane wilson (2 pages)
29 May 2008Director appointed moira jane wilson (2 pages)
2 April 2008Director's change of particulars / ian sneddon / 10/03/2008 (1 page)
2 April 2008Director's change of particulars / ian sneddon / 10/03/2008 (1 page)
1 April 2008Director appointed audrey helen reid (2 pages)
1 April 2008Director appointed audrey helen reid (2 pages)
5 March 2008Director's change of particulars / claire bisset / 28/09/2007 (2 pages)
5 March 2008Director's change of particulars / sheila thacker / 05/05/2007 (1 page)
5 March 2008Director's change of particulars / claire bisset / 28/09/2007 (2 pages)
5 March 2008Annual return made up to 27/02/08 (4 pages)
5 March 2008Annual return made up to 27/02/08 (4 pages)
5 March 2008Director's change of particulars / sheila thacker / 05/05/2007 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
23 March 2007Annual return made up to 27/02/07 (3 pages)
23 March 2007Annual return made up to 27/02/07 (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
2 August 2006Full accounts made up to 31 March 2006 (18 pages)
2 August 2006Full accounts made up to 31 March 2006 (18 pages)
3 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Full accounts made up to 31 March 2005 (23 pages)
9 December 2005Full accounts made up to 31 March 2005 (23 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
1 November 2005Company name changed volunteering first (midlothian)\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed volunteering first (midlothian)\certificate issued on 01/11/05 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
17 March 2005Annual return made up to 27/02/05 (7 pages)
17 March 2005Annual return made up to 27/02/05 (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
25 March 2004Annual return made up to 27/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Annual return made up to 27/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
27 February 2003Incorporation (21 pages)
27 February 2003Incorporation (21 pages)