Company NameVoluntary Action South Lanarkshire
Company StatusActive
Company NumberSC309701
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 2006(17 years, 7 months ago)
Previous NameLocal Communities Development Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Karl Cassidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed26 November 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Niall Gerard Patrick McShannon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameTerry Paterson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 Kingdom Park Homes, Kingdom View
Ravenstruther
Lanark
ML11 8NP
Scotland
Director NameMr Gordon Grey McHugh
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Martin McManus
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address59 Calderglen Avenue Calderglen Avenue
Blantyre
Glasgow
G72 9UP
Scotland
Director NameLauren McKechnie
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMr Andy Aird
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameTeresa Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling Ballat
Balfron Station
Glasgow
G63 0SE
Scotland
Director NameMr John Hughes Murray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSemi-Retired Sales & Marketing
Correspondence Address3 Eriskay Avenue
Earnock
Hamilton
Lanarkshire
ML3 8QB
Scotland
Director NameWilliam Mackie Craw
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Ash Lane, Canderside Gate
Stonehouse
Larkhall
South Lanarkshire
ML9 3RB
Scotland
Director NameJohn Robert Christie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameRonald Frank Hardy
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Hazelwood Road
Strathaven
South Lanarkshire
ML10 6HG
Scotland
Director NameMrs Anne Graham Leggate Muir
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleLead Officer S.O.L.V.E.
Country of ResidenceScotland
Correspondence Address1 Chatelherault Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BJ
Scotland
Secretary NameMr John Hughes Murray
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleSemi-Retired Sales & Marketing
Correspondence Address3 Eriskay Avenue
Earnock
Hamilton
Lanarkshire
ML3 8QB
Scotland
Secretary NameRev Ian David Barcroft
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt Marys Rectory Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary NameJoan Bethia Green
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration3 years (resigned 19 November 2010)
RoleCentre Manager
Correspondence Address3 Shoulderigg Place
Coalburn
Lanark
ML11 0FL
Scotland
Director NameMr John Taylor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameMr John Edgar
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameDr Thomas John Stirrat Brain
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2010(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 10 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Mennock Court
Hamilton
South Lanarkshire
ML3 9DJ
Scotland
Director NameMr William Tynan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 10 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Secretary NameMr Gordon Bennie
StatusResigned
Appointed14 January 2011(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2021)
RoleCompany Director
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameRev Ian David Barcroft
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 2019)
RoleMinister
Country of ResidenceScotland
Correspondence AddressSt Mary' Rectory Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Robert Fleming
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameMrs Amanda Kathryn Burgauer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameMr Gordon Muir
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameMrs Nancy Barr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(7 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2022)
RoleGis Manager
Country of ResidenceScotland
Correspondence Address4 Maitland Bank
Larkhall
Lanarkshire
ML9 2EW
Scotland
Director NameMrs Margaret Duffy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2018)
RoleRetired Senior Manager
Country of ResidenceScotland
Correspondence Address155 Montrose Crescent
Hamilton
South Lanarkshire
ML3 6LQ
Scotland
Director NameMrs Jean McKeown
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2022)
RoleCivil Servant
Country of ResidenceBritain
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMrs Barbara McAuley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2020(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2021)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address128 Almada Street
Hamilton
ML3 0EW
Scotland
Director NameMrs Maureen Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Inchmurrin Drive
Rutherglen
Glasgow
G73 5RT
Scotland

Contact

Websitevaslan.org.uk
Email address[email protected]
Telephone01698 300390
Telephone regionMotherwell

Location

Registered Address128 Almada Street
Hamilton
ML3 0EW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2013
Turnover£929,588
Net Worth£373,743
Cash£379,726
Current Liabilities£25,344

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Ian David Barcroft as a director on 18 November 2019 (1 page)
5 December 2019Full accounts made up to 31 March 2019 (23 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (24 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Termination of appointment of Margaret Duffy as a director on 14 June 2018 (1 page)
13 February 2018Appointment of Mrs Jean Mckeown as a director on 2 February 2018 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (25 pages)
15 November 2017Full accounts made up to 31 March 2017 (25 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 March 2017Termination of appointment of John Robert Christie as a director on 9 November 2016 (1 page)
23 March 2017Termination of appointment of John Robert Christie as a director on 9 November 2016 (1 page)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
25 May 2016Appointment of Mr Niall Gerard Patrick Mcshannon as a director on 6 May 2016 (2 pages)
25 May 2016Appointment of Mrs Margaret Duffy as a director on 6 May 2016 (2 pages)
25 May 2016Appointment of Mr Niall Gerard Patrick Mcshannon as a director on 6 May 2016 (2 pages)
25 May 2016Appointment of Mrs Margaret Duffy as a director on 6 May 2016 (2 pages)
4 December 2015Full accounts made up to 31 March 2015 (25 pages)
4 December 2015Full accounts made up to 31 March 2015 (25 pages)
6 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
6 October 2015Termination of appointment of Amanda Kathryn Burgauer as a director on 23 September 2015 (1 page)
6 October 2015Termination of appointment of Amanda Kathryn Burgauer as a director on 23 September 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
6 October 2015Termination of appointment of John Taylor as a director on 21 November 2014 (1 page)
6 October 2015Termination of appointment of John Taylor as a director on 21 November 2014 (1 page)
27 November 2014Full accounts made up to 31 March 2014 (24 pages)
27 November 2014Full accounts made up to 31 March 2014 (24 pages)
9 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
9 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
9 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
11 August 2014Termination of appointment of John Edgar as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of John Edgar as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of John Edgar as a director on 8 August 2014 (1 page)
28 July 2014Termination of appointment of Robert Fleming as a director on 4 December 2013 (1 page)
28 July 2014Termination of appointment of Robert Fleming as a director on 4 December 2013 (1 page)
19 June 2014Termination of appointment of Gordon Muir as a director (1 page)
19 June 2014Termination of appointment of Gordon Muir as a director (1 page)
7 February 2014Appointment of Mrs Amanda Kathryn Burgauer as a director (2 pages)
7 February 2014Appointment of Mrs Amanda Kathryn Burgauer as a director (2 pages)
7 January 2014Appointment of Nancy Barr as a director (2 pages)
7 January 2014Appointment of Nancy Barr as a director (2 pages)
7 January 2014Appointment of Mr Gordon Muir as a director (2 pages)
7 January 2014Appointment of Mr Gordon Muir as a director (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 5 October 2013 no member list (6 pages)
8 August 2013Appointment of Mr John Edgar as a director (2 pages)
8 August 2013Appointment of Mr John Edgar as a director (2 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
8 October 2012Director's details changed for John Robert Christie on 2 April 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
8 October 2012Director's details changed for John Robert Christie on 2 April 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
8 October 2012Annual return made up to 5 October 2012 no member list (6 pages)
8 October 2012Director's details changed for John Robert Christie on 2 April 2012 (2 pages)
26 September 2012Termination of appointment of John Edgar as a director (1 page)
26 September 2012Termination of appointment of John Edgar as a director (1 page)
9 July 2012Appointment of Reverend Ian David Barcroft as a director (2 pages)
9 July 2012Appointment of Reverend Ian David Barcroft as a director (2 pages)
9 July 2012Termination of appointment of Ian Barcroft as a secretary (1 page)
9 July 2012Termination of appointment of Ian Barcroft as a secretary (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
2 December 2011Appointment of Mr Robert Fleming as a director (2 pages)
2 December 2011Appointment of Mr Robert Fleming as a director (2 pages)
12 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
12 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
12 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
1 June 2011Termination of appointment of Anne Muir as a director (1 page)
1 June 2011Termination of appointment of Anne Muir as a director (1 page)
29 March 2011Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages)
16 March 2011Appointment of Mr William Tynan as a director (2 pages)
16 March 2011Appointment of Mr William Tynan as a director (2 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(2 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
(2 pages)
9 March 2011Company name changed local communities development trust\certificate issued on 09/03/11
  • CONNOT ‐
(5 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 March 2011Company name changed local communities development trust\certificate issued on 09/03/11
  • CONNOT ‐
(5 pages)
8 March 2011Appointment of Mr Gordon Bennie as a secretary (1 page)
8 March 2011Appointment of Mr John Taylor as a director (2 pages)
8 March 2011Appointment of Mr John Taylor as a director (2 pages)
8 March 2011Appointment of Mr Gordon Bennie as a secretary (1 page)
7 March 2011Termination of appointment of Ronald Hardy as a director (1 page)
7 March 2011Termination of appointment of Ronald Hardy as a director (1 page)
7 March 2011Appointment of Mr John Karl Cassidy as a director (2 pages)
7 March 2011Termination of appointment of Joan Green as a secretary (1 page)
7 March 2011Appointment of Mr John Edgar as a director (2 pages)
7 March 2011Appointment of Mr John Edgar as a director (2 pages)
7 March 2011Appointment of Dr John Thomas Brain as a director (2 pages)
7 March 2011Appointment of Mr John Karl Cassidy as a director (2 pages)
7 March 2011Termination of appointment of William Craw as a director (1 page)
7 March 2011Termination of appointment of Joan Green as a secretary (1 page)
7 March 2011Appointment of Dr John Thomas Brain as a director (2 pages)
7 March 2011Termination of appointment of William Craw as a director (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 December 2010Annual return made up to 5 October 2010 no member list (7 pages)
8 December 2010Annual return made up to 5 October 2010 no member list (7 pages)
8 December 2010Annual return made up to 5 October 2010 no member list (7 pages)
6 December 2010Appointment of Reverend Ian David Barcroft as a secretary (1 page)
6 December 2010Appointment of Reverend Ian David Barcroft as a secretary (1 page)
24 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
18 December 2009Director's details changed for John Robert Christie on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Anne Graham Leggate Muir on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
18 December 2009Director's details changed for Mrs Anne Graham Leggate Muir on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ronald Frank Hardy on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Robert Christie on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
18 December 2009Director's details changed for Ronald Frank Hardy on 18 December 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
12 January 2009Annual return made up to 05/10/08 (3 pages)
12 January 2009Annual return made up to 05/10/08 (3 pages)
12 January 2009Appointment terminated director john murray (1 page)
12 January 2009Appointment terminated director john murray (1 page)
13 February 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
13 February 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
13 February 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
13 February 2008Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Annual return made up to 05/10/07 (2 pages)
1 November 2007Annual return made up to 05/10/07 (2 pages)
1 November 2007Secretary resigned (1 page)
5 October 2006Incorporation (32 pages)
5 October 2006Incorporation (32 pages)